Newdigate
Dorking
Surrey
RH5 5AS
Director Name | Mary-Anne Jane Carpenter |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1994(52 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 05 May 2009) |
Role | Company Executive |
Correspondence Address | Monksfield Kingham Road Churchill Chipping Norton Oxfordshire OX7 6NE |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2001(59 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 05 May 2009) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mrs Anne Mary Redington |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1994) |
Role | Company Executive |
Correspondence Address | Lobs House Fredley Park Mickleham Dorking Surrey RH5 6DD |
Secretary Name | Mrs Anne Mary Redington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Lobs House Fredley Park Mickleham Dorking Surrey RH5 6DD |
Secretary Name | Mary-Anne Jane Redington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Lobs House Fredley Park Mickleham Dorking Surrey RH5 6DD |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2000) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£90,641 |
Cash | £21 |
Current Liabilities | £225,245 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Director's change of particulars / mary-anne redington / 22/04/2008 (2 pages) |
1 December 2007 | Particulars of mortgage/charge (9 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
13 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 August 2004 | Return made up to 03/08/04; full list of members (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 October 2003 | Company name changed banstead tool & engineering co.l imited\certificate issued on 28/10/03 (2 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 September 2002 | Return made up to 03/08/02; full list of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
7 November 2001 | Director's particulars changed (1 page) |
8 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 December 1999 (7 pages) |
19 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 21 bedford square london WC1B 3HH (1 page) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2001 | Return made up to 03/08/00; full list of members (5 pages) |
24 May 2001 | Director's particulars changed (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Secretary resigned (1 page) |
4 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
4 August 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Return made up to 03/08/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 December 1997 | Resolutions
|
7 August 1997 | Location of debenture register (1 page) |
7 August 1997 | Location of register of members (1 page) |
7 August 1997 | Location of register of directors' interests (1 page) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Return made up to 03/08/96; full list of members (6 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: russell square house, 10/12, russell square, london. WC1B 5EL. (1 page) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |