South Sutton
Surrey
SM2 5LQ
Secretary Name | Eve Marilyn Diana Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 8 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Director Name | Karen Sarah Longman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 14b Alexandra Mansions West End Lane London NW6 1LU |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr David William Bloomfield |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Hillcroft The Drive Harefield Place Ickenham Middlesex UB10 8AQ |
Secretary Name | Geoffrey Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Brenchley 8 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Chief Acc |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Director Name | Mr Edward Thomas William Hutley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2000(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Slades Farm House Thorncombe Street Bramley Surrey GU5 0LT |
Director Name | Mr Nicholas Peter Hutley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Street Farm House Bramley Surrey GU5 0LR |
Secretary Name | Pamela Cheryl Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(37 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Mews Prices Lane Reigate Surrey RH2 8BG |
Secretary Name | Angela Coleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 24 Leavesden Road Weybridge Surrey KT13 9BX |
Secretary Name | Ruth Elizabeth Shilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(40 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 2003) |
Role | Accountant |
Correspondence Address | 1 Elm Terrace Hawkley Road Liss Hampshire GU33 6JH |
Director Name | Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(41 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 23 December 2003) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(41 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 23 December 2003) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Secretary Name | Irwin Chernin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bawtree Close South Sutton Surrey SM2 5LQ |
Secretary Name | Mr James Martin Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(41 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 136 Aragon Road Morden Surrey SM4 4QQ |
Director Name | Montague Selwyn Wolpe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2008) |
Role | Architect |
Correspondence Address | Wickhams Barn West Heath Pirbright Surrey GU24 0JQ |
Registered Address | 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£59,047 |
Current Liabilities | £69,437 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 April 2008 | Secretary appointed eve marilyn diana watson (2 pages) |
2 April 2008 | Appointment Terminated Director montague wolpe (1 page) |
2 April 2008 | Appointment terminated director stephen kalman (1 page) |
2 April 2008 | Appointment Terminated Director stephen kalman (1 page) |
2 April 2008 | Secretary appointed eve marilyn diana watson (2 pages) |
2 April 2008 | Appointment Terminated Secretary irwin chernin (1 page) |
2 April 2008 | Appointment terminated director montague wolpe (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Appointment terminated secretary irwin chernin (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | Resolutions
|
16 August 2007 | Return made up to 30/06/07; no change of members
|
16 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members
|
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
8 September 2004 | Return made up to 12/07/04; full list of members
|
8 September 2004 | Return made up to 12/07/04; full list of members (8 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: c/o messrs simmons gainsford 7-10 chandos street cavendish square london W1G 9DG (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: c/o messrs simmons gainsford 7-10 chandos street cavendish square london W1G 9DG (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: wintershall estate office bramley surrey GU5 0LR (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: wintershall estate office bramley surrey GU5 0LR (1 page) |
16 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
30 December 2002 | Full accounts made up to 31 December 2001 (7 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
17 October 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 October 2001 | Return made up to 12/07/01; full list of members (6 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
20 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
20 October 2000 | Return made up to 12/07/00; full list of members
|
17 October 2000 | Registered office changed on 17/10/00 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 March 2000 | Accounts made up to 31 December 1999 (6 pages) |
14 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 August 1998 | Return made up to 12/07/98; full list of members (9 pages) |
7 August 1998 | Return made up to 12/07/98; full list of members (9 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
24 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 July 1995 | Return made up to 12/07/95; full list of members (14 pages) |
18 July 1995 | Return made up to 12/07/95; full list of members (7 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 May 1991 | Resolutions
|
1 May 1991 | Resolutions
|
22 May 1980 | Memorandum and Articles of Association (12 pages) |
22 May 1980 | Memorandum and Articles of Association (12 pages) |
28 January 1976 | Memorandum and Articles of Association (14 pages) |
28 January 1976 | Memorandum and Articles of Association (14 pages) |
24 October 1962 | Certificate of incorporation (1 page) |
24 October 1962 | Certificate of incorporation (1 page) |