Leatherhead
Surrey
KT22 0DJ
Director Name | Ronald Albert Platt |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 July 2005) |
Role | Engineer |
Correspondence Address | Lakes End Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Yvonne Cynthia Platt |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | Pear Tree House The Avenue Worminghall Buckinghamshire HP18 9LD |
Secretary Name | Ronald Albert Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | Lakes End Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Cyril Walter Platt |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 September 2002) |
Role | Engineer |
Correspondence Address | Dewdney Hound House Road Shere Guildford Surrey GU5 9JJ |
Registered Address | Ashley House 136 The Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,022 |
Cash | £43,793 |
Current Liabilities | £739 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2005 | Application for striking-off (1 page) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
12 November 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
24 October 2003 | Return made up to 05/10/03; full list of members
|
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
26 October 2002 | Return made up to 05/10/02; full list of members
|
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
5 November 2001 | Return made up to 05/10/01; full list of members (8 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18/20 george st richmond surrey TW9 1PR (1 page) |
13 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
9 August 2000 | Return made up to 05/10/99; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
15 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
11 September 1996 | Full accounts made up to 30 September 1995 (8 pages) |
14 March 1996 | Return made up to 05/10/95; no change of members (4 pages) |