Banstead
Surrey
SM7 1QL
Director Name | Michael Ewart Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2008(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Cottage High Street, Old Bursledon Southampton Hampshire SO31 8DL |
Director Name | Mr Jeffrey Michael Whiteway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ashley Road Epsom Surrey KT18 5BN |
Director Name | James Roger MacDonald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(60 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 10 Cranford House Half Edge Lane Monton Eccles Manchester M30 9GT |
Director Name | Mrs Joan Nevill Syrett |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Retired |
Correspondence Address | 50 Elmleigh Midhurst West Sussex GU29 9EZ |
Director Name | Mr James William Ian MacDonald |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Law Stationer |
Country of Residence | England |
Correspondence Address | 24 Worsley Road Worsley Manchester Lancashire M28 2GQ |
Director Name | Mr Lionel Meredith Littler |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Retired Law Stationer |
Correspondence Address | Boulders Gloucester Road Lakeside 7945 South Africa |
Director Name | Mr David Johnson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Law Stationer |
Country of Residence | England |
Correspondence Address | 10 Rosewood Close Richmond Park Dukinfield Cheshire SK16 5RQ |
Director Name | Mrs Kathleen Loader Gather |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Retired |
Correspondence Address | St Mary'S Ednaston Ashbourne Derbyshire DE6 3BA |
Director Name | Mr Vincent William Benham |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 August 1992) |
Role | Retired Law Stationer |
Correspondence Address | 234 Newton Drive Blackpool Lancashire FY3 8NB |
Secretary Name | Mrs Eileen Anne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 24 Worsley Road Worsley Manchester Lancashire M28 2GQ |
Director Name | Mr Ian Donald Fraser |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 1998) |
Role | Law Stationer |
Correspondence Address | 20 Seacroft Crescent Southport Merseyside PR9 9FR |
Director Name | Philip Andrew Lawson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(66 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Cottages 65 High Street Godstone Surrey RH9 8DT |
Director Name | Mr Michael Anthony Loftus |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halcyone The Hydons Salt Lane Hydestyle Surrey GU8 4DD |
Secretary Name | Keith Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 71 Ash Road Sutton Surrey SM3 9LA |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(69 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2000(69 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Registered Address | C/O Oyezstraker, Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
28.1k at 1 | Stat Plus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2009 | Application to strike the company off the register (2 pages) |
30 December 2009 | Application to strike the company off the register (2 pages) |
18 December 2009 | Solvency statement dated 09/12/09 (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Solvency Statement dated 09/12/09 (2 pages) |
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement by Directors (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement by directors (1 page) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 4 500 purley way croydon surrey CR0 4NZ (1 page) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
2 March 2009 | Director appointed jeffrey whiteway (3 pages) |
2 March 2009 | Appointment terminated director philip lawson (1 page) |
2 March 2009 | Director appointed jeffrey whiteway (3 pages) |
2 March 2009 | Appointment Terminated Director philip lawson (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Director appointed michael charles ewart smith (3 pages) |
8 October 2008 | Director appointed michael charles ewart smith (3 pages) |
8 October 2008 | Appointment terminated director alexander mccallum (1 page) |
8 October 2008 | Appointment Terminated Director alexander mccallum (1 page) |
6 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members
|
31 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
31 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 February 2005 | Full accounts made up to 31 August 2003 (10 pages) |
5 February 2005 | Full accounts made up to 31 August 2003 (10 pages) |
11 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 14/05/04; full list of members
|
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: stat plus house greenlea park prince georges road london SW19 2PU (1 page) |
9 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
8 June 2003 | Accounts made up to 31 August 2002 (4 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2003 | Resolutions
|
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 May 2002 | Accounts made up to 31 August 2001 (4 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
30 January 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
15 May 2001 | Particulars of mortgage/charge (10 pages) |
15 May 2001 | Particulars of mortgage/charge (10 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members
|
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: charles meredith house, 14, vere street, weaste, salford, M5 2EX. (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: charles meredith house, 14, vere street, weaste, salford, M5 2EX. (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 May 1997 | Return made up to 14/05/97; full list of members (8 pages) |
23 May 1997 | Return made up to 14/05/97; full list of members (8 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Ad 02/05/96--------- £ si 370@1 (2 pages) |
23 May 1996 | Ad 02/05/96--------- £ si 370@1 (2 pages) |
17 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
17 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
29 November 1995 | Ad 31/10/95--------- £ si 312@1=312 £ ic 27380/27692 (2 pages) |
29 November 1995 | Ad 31/10/95--------- £ si 312@1=312 £ ic 27380/27692 (2 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |
24 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |
19 April 1995 | Director's particulars changed (2 pages) |
21 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
21 December 1931 | Incorporation (26 pages) |