Coulsdon
Surrey
CR5 1AN
Director Name | Hilary Mander |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(43 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 5 Reddown Road Coulsdon Surrey CR5 1AN |
Director Name | Martin John Paine |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1996(43 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Tubbenden Lane Orpington Kent BR6 9PP |
Secretary Name | Mr John Rodney Mander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2000(47 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 5 Reddown Road Coulsdon Surrey CR5 1AN |
Director Name | Mr Rodney George Mander |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 October 1996) |
Role | Printer |
Correspondence Address | Ravenswold Hayes Lane Kenley CR2 5LA |
Secretary Name | Mrs Ethel Rose Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 169 Turnpike Link Croydon Surrey CR0 5NW |
Registered Address | Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101,597 |
Cash | £2,458 |
Current Liabilities | £29,983 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2003 | Application for striking-off (1 page) |
10 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
19 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 599 london road north cheam surrey SM3 9AG (1 page) |
9 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
9 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
28 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
19 August 1996 | Resolutions
|
29 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 July 1996 | Return made up to 03/08/96; full list of members (6 pages) |
31 July 1995 | Return made up to 03/08/95; full list of members
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |