Fetcham
Leatherhead
Surrey
KT22 9BN
Director Name | Mrs Anitra Geraldine Margaret Trout |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(34 years after company formation) |
Appointment Duration | 22 years, 5 months (closed 20 September 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Secretary Name | Anitra Geraldine Margaret Trout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(34 years after company formation) |
Appointment Duration | 22 years, 5 months (closed 20 September 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Mr Stuart Trout |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Retired Estate Agent |
Correspondence Address | 33 Barrow Lane Hessle North Humberside HU13 0PJ |
Secretary Name | Mr John Ridgill Trout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Registered Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
3k at £1 | Humberside Land LTD 90.91% Deferred |
---|---|
299 at £1 | Humberside Land LTD 9.06% Ordinary |
1 at £1 | Mr John Ridgill Trout 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,300 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 1991 | Delivered on: 8 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets including goodwill bookdebts uncalled capital & patents. Outstanding |
---|---|
8 July 1988 | Delivered on: 21 July 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the chargee from hull & east riding land mortgage & investment company LTD on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land hereditaments & premises being 11/13A swinegate, hessle. Outstanding |
10 May 1960 | Delivered on: 17 May 1960 Persons entitled: N.P. Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: & goodwill (see doc. M for full details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Satisfaction of charge 2 in full (1 page) |
31 May 2016 | Satisfaction of charge 3 in full (1 page) |
31 May 2016 | Satisfaction of charge 3 in full (1 page) |
31 May 2016 | Satisfaction of charge 2 in full (1 page) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page) |
17 October 2014 | Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages) |
17 October 2014 | Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages) |
17 October 2014 | Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page) |
17 October 2014 | Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page) |
17 October 2014 | Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages) |
17 October 2014 | Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page) |
10 January 2014 | Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 July 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
23 July 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
13 October 2009 | Director's details changed for Mr John Ridgill Trout on 13 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Mr John Ridgill Trout on 13 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Anitra Geraldine Margaret Trout on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anitra Geraldine Margaret Trout on 13 October 2009 (2 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
13 October 2008 | Location of debenture register (1 page) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
13 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: red lion house red lion court 14/16 wilson street anlaby hull HU10 7AN (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: red lion house red lion court 14/16 wilson street anlaby hull HU10 7AN (1 page) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
25 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 1999 | Return made up to 11/10/99; no change of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Return made up to 11/10/99; no change of members (6 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1998 | Return made up to 11/10/98; no change of members (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 October 1998 | Return made up to 11/10/98; no change of members (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (5 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 October 1997 | Return made up to 11/10/97; full list of members (5 pages) |
15 October 1996 | Return made up to 11/10/96; no change of members (5 pages) |
15 October 1996 | Return made up to 11/10/96; no change of members (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |