Chawton
Alton
Hampshire
GU34 3DQ
Director Name | Andrew James Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1998(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 August 2008) |
Role | Company Director |
Correspondence Address | 12 Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Smith Pearman Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2004(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 15 August 2008) |
Correspondence Address | Hurst House High Street Ripley Woking Surrey GU23 6AY |
Director Name | Jean Diane Follett |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 February 2003) |
Role | Co Director |
Correspondence Address | 42 Selwood Road Old Woking Woking Surrey GU22 9HT |
Director Name | Timothy Charles Windsor |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 September 1999) |
Role | Co Director |
Correspondence Address | Barcombe Farm The Street West Horsley Surrey KT24 4DB |
Secretary Name | Mr Peter Cyril Stanley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(51 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 59 Potters Lane Send Woking Surrey GU23 7AJ |
Secretary Name | Richard Graham Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 12 Westfield Avenue Woking Surrey GU22 9PH |
Director Name | Richard Graham Grimshaw |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2001) |
Role | Accountant |
Correspondence Address | 12 Westfield Avenue Woking Surrey GU22 9PH |
Secretary Name | Mr Allan Leigh Tarver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Spain Petersfield Hampshire GU32 3JZ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £70,896 |
Cash | £117,729 |
Current Liabilities | £699,755 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Statement of affairs (6 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: tannery lane, send, nr. Woking, surrey GU23 7HB (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 18/10/06; full list of members (2 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
9 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
26 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
30 September 1999 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
22 August 1997 | Director's particulars changed (1 page) |
27 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
10 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
25 January 1988 | Full accounts made up to 31 March 1987 (15 pages) |
25 June 1987 | Increase in nominal capital (1 page) |
25 June 1987 | Resolutions
|
7 January 1987 | Return made up to 19/12/86; full list of members (4 pages) |
31 July 1984 | Share capital (1 page) |
1 December 1982 | Accounts made up to 31 March 1982 (11 pages) |