Newdigate
Dorking
Surrey
RH5 5AB
Secretary Name | Timothy Harold Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1993(32 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (closed 10 November 2017) |
Role | Company Director |
Correspondence Address | 2 Underhill Road Newdigate Surrey RH5 5AB |
Director Name | Christopher Hall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 14 October 2011) |
Role | Purchasing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 36b York Road Hove Sussex BN3 1DL |
Director Name | Ronald Herbert Hall |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Exporter |
Correspondence Address | Hegebachweg 28 Bad Munstreifel Rodert West Garmany 53902 |
Secretary Name | Waterfall Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(31 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1993) |
Correspondence Address | Parkgate House 33a Pratt Street London NW1 0BG |
Telephone | 020 86436481 |
---|---|
Telephone region | London |
Registered Address | 33a Parkgate House Pratt Street London NW1 0BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
375 at £1 | Timothy Harold Hall 75.00% Ordinary |
---|---|
125 at £1 | Christopher Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,790 |
Cash | £91,274 |
Current Liabilities | £9,192 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 1978 | Delivered on: 23 May 1978 Satisfied on: 28 August 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 carshalton rd, sutton. Title no sy 117355. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 June 1973 | Delivered on: 14 June 1973 Satisfied on: 28 August 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 79 carshalton road, sutton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
10 August 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 August 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Declaration of solvency (3 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 July 2016 | Registered office address changed from 79 Carshalton Road Sutton Surrey SM1 4LH to C/O C/O Creasey Alexander & Co 33a Parkgate House Pratt Street London NW1 0BG on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 79 Carshalton Road Sutton Surrey SM1 4LH to C/O C/O Creasey Alexander & Co 33a Parkgate House Pratt Street London NW1 0BG on 12 July 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 August 2015 | Satisfaction of charge 2 in full (1 page) |
28 August 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2015 | Satisfaction of charge 1 in full (1 page) |
28 August 2015 | Satisfaction of charge 2 in full (1 page) |
15 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 October 2011 | Termination of appointment of Christopher Hall as a director (1 page) |
17 October 2011 | Termination of appointment of Christopher Hall as a director (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Christopher Hall on 1 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Timothy Harold Hall on 18 December 2009 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Timothy Harold Hall on 1 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Timothy Harold Hall on 18 December 2009 (1 page) |
31 December 2009 | Director's details changed for Timothy Harold Hall on 1 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Christopher Hall on 1 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Timothy Harold Hall on 1 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Christopher Hall on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Timothy Harold Hall on 1 November 2009 (3 pages) |
29 December 2009 | Director's details changed for Timothy Harold Hall on 1 November 2009 (3 pages) |
29 December 2009 | Director's details changed for Timothy Harold Hall on 1 November 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 December 2006 | Return made up to 31/12/06; full list of members (5 pages) |
20 December 2006 | Return made up to 31/12/06; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
20 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
20 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
25 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
23 May 1978 | Particulars of mortgage/charge (2 pages) |
23 May 1978 | Particulars of mortgage/charge (2 pages) |
14 June 1973 | Particulars of mortgage/charge (3 pages) |
14 June 1973 | Particulars of mortgage/charge (3 pages) |
28 April 1961 | Incorporation (12 pages) |
28 April 1961 | Incorporation (12 pages) |