Chipstead
Sevenoaks
Kent
TN13 2RA
Director Name | Carolyn Susan Hiley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 March 2004) |
Role | Housewife |
Correspondence Address | 16 Woodfields Chipstead Sevenoaks Kent TN13 2RA |
Secretary Name | Carolyn Susan Hiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 16 Woodfields Chipstead Sevenoaks Kent TN13 2RA |
Director Name | Mr Lionel Whitcher |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 April 2002) |
Role | Valuer And Surveyor |
Correspondence Address | 5 Woodfields Chipstead Sevenoaks Kent TN13 2RA |
Secretary Name | Mrs Winifred Margaret Whitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 5 Woodfields Chipstead Sevenoaks Kent TN13 2RA |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £199 |
Net Worth | £581,682 |
Cash | £588,061 |
Current Liabilities | £8,404 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Application for striking-off (1 page) |
15 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
25 February 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 May 2001 | Accounts made up to 31 December 2000 (9 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 February 2000 | Accounts made up to 31 December 1999 (9 pages) |
16 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 March 1999 | Accounts made up to 31 December 1998 (9 pages) |
29 April 1998 | Return made up to 30/04/98; full list of members (6 pages) |
23 February 1998 | Accounts made up to 31 December 1997 (9 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
27 March 1996 | Accounts made up to 31 December 1995 (9 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: enterprise house 135 high street rickmansworth herts WO5 1AR (1 page) |
25 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 October 1986 | Accounts made up to 31 December 1985 (13 pages) |
17 November 1982 | Accounts made up to 31 December 1981 (5 pages) |