Duffryn Crawnon
Llangynior
Powys
NP8 1NU
Wales
Secretary Name | Patricia Margaret Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 183 Gander Green Lane Sutton Surrey SM1 2EZ |
Director Name | Mrs Patricia Margaret Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(35 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 1993) |
Role | Manager |
Correspondence Address | 317 Gander Green Lane Cheam Sutton Surrey SM3 9QE |
Director Name | Mrs Janet Mary Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 35 Warwick Road Coulsdon Surrey CR3 2EF |
Secretary Name | Mrs Janet Mary Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 35 Warwick Road Coulsdon Surrey CR3 2EF |
Registered Address | Curzon House 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 | £11,300 |
Cash | £130 |
Current Liabilities | £47,760 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2002 | Application for striking-off (1 page) |
18 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: wandle trading estate goat road mitcham surrey CR4 4HW (1 page) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
1 May 2001 | Return made up to 09/04/01; full list of members
|
3 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
26 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
22 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
21 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
8 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
7 April 1995 | Return made up to 09/04/95; full list of members
|
9 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |