Sandy Lane, Crawley Down
Crawley
West Sussex
RH10 4HX
Director Name | Henry Charles Robery |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2004(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Baker |
Correspondence Address | Roundaway Sandy Lane Crawley Down West Sussex RH10 4HX |
Secretary Name | Henry Charles Robery |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2004(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Baker |
Correspondence Address | Roundaway Sandy Lane Crawley Down West Sussex RH10 4HX |
Director Name | George Thomas Barrett |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 24 Spring Avenue Egham Surrey TW20 9PL |
Director Name | Mrs Jean Winifred Barrett |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 24 Spring Avenue Egham Surrey TW20 9PL |
Director Name | Mrs Anne Stopps |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2002) |
Role | Manageress |
Correspondence Address | 16 Parsonage Road Englefield Green Surrey TW20 0JW |
Director Name | Frederick Charles Stopps |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 1991) |
Role | Master Baker |
Correspondence Address | 35 Bunnymede Road Egham Surrey TW20 9BE |
Director Name | John Joseph Stopps |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2002) |
Role | Master Baker |
Correspondence Address | 16 Parsonage Road Englefield Green Surrey TW20 0JW |
Secretary Name | Mrs Anne Stopps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 16 Parsonage Road Englefield Green Surrey TW20 0JW |
Director Name | Andrew John Barrett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(34 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 05 August 2002) |
Role | Master Baker |
Correspondence Address | 31 Moore Grove Crescent Egham Surrey TW20 9RH |
Director Name | Ernest James Michael Brown |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1997) |
Role | Baker |
Correspondence Address | 35 Princess Avenue Windsor Berkshire SL4 3LU |
Director Name | Miss Lisa Michelle Robery |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2004) |
Role | Computer And Admin Director |
Correspondence Address | Roundaway Sandy Lane Crawley Down West Sussex RH10 4HX |
Secretary Name | Miss Lisa Michelle Robery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2004) |
Role | Computer And Admin Director |
Correspondence Address | Roundaway Sandy Lane Crawley Down West Sussex RH10 4HX |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £45,478 |
Cash | £15,671 |
Current Liabilities | £31,850 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
25 October 2004 | Statement of affairs (6 pages) |
25 October 2004 | Resolutions
|
7 October 2004 | Registered office changed on 07/10/04 from: 37 the precinct high street egham surrey TW20 9HN (1 page) |
10 September 2004 | Return made up to 20/06/04; full list of members
|
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 3 wheatsheaf parade st judes road old windsor berkshire SL4 2QH (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 3 3 wheatsheaf parade st lukes road old windsor berkshire (1 page) |
15 August 2003 | Return made up to 20/06/03; full list of members (8 pages) |
19 September 2002 | Accounting reference date extended from 31/03/03 to 05/04/03 (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 37 the precinct egham surrey TW20 9HN (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (12 pages) |
14 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 August 1999 | Return made up to 20/06/99; full list of members
|
28 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 June 1998 | Return made up to 20/06/98; no change of members (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 77 hummer rd egham surrey TW20 9EP (1 page) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
4 February 1997 | Director resigned (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 July 1996 | Return made up to 20/06/96; full list of members
|
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Return made up to 20/06/95; change of members
|