Hampton
Middlesex
TW12 3JA
Director Name | Mr Christopher Raymond Bonfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 23 Glen Road Chessington Surrey KT9 1HD |
Secretary Name | Mrs Margery Anne Bewsy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | Saddlers Mead 12 Buckingham Road Hampton Middlesex TW12 3JA |
Registered Address | Manor House 1 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,253 |
Net Worth | £174,190 |
Cash | £17,720 |
Current Liabilities | £4,939 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2004 | Application for striking-off (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Return made up to 30/06/03; full list of members (8 pages) |
26 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
11 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
23 August 1999 | Return made up to 30/06/99; full list of members
|
17 August 1998 | Return made up to 30/06/98; no change of members
|
27 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
7 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: manor house 19 church street leatherhead surrey KT22 8DN (1 page) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
23 March 1995 | Auditor's resignation (2 pages) |
5 July 1984 | Accounts made up to 30 September 1983 (11 pages) |
5 May 1983 | Accounts made up to 30 September 1982 (8 pages) |
13 July 1982 | Accounts made up to 30 September 1981 (9 pages) |
18 February 1982 | Accounts made up to 30 September 1982 (8 pages) |
2 June 1975 | Particulars of mortgage/charge (3 pages) |