Turners Hill
Crawley
West Sussex
RH10 4YY
Director Name | Linda Moira Beasley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1993(59 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 42 Hill House Close Turners Hill Crawley West Sussex RH10 4YY |
Secretary Name | Linda Moira Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1994(60 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 42 Hill House Close Turners Hill Crawley West Sussex RH10 4YY |
Director Name | Alfred Beasley |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(58 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1995) |
Role | Company Director |
Correspondence Address | Tree Tops Church Road Burstow Horley Surrey RH6 9RG |
Secretary Name | Hilda May Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(58 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Tree Tops Church Road Burstow Horley Surrey RH6 9RG |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £357,545 |
Cash | £364,083 |
Current Liabilities | £6,538 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
4 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 August 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
20 June 2000 | Return made up to 14/06/00; full list of members (5 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
9 July 1999 | Return made up to 14/06/99; full list of members (5 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 8 stafford road caterham surrey CR3 6JA (1 page) |
9 July 1999 | Return made up to 14/06/98; full list of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 July 1997 | Location of debenture register (1 page) |
25 July 1997 | Location of register of members (1 page) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 14/06/97; full list of members (5 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members
|