Camberley
Surrey
GU15 2AZ
Director Name | Eric Charles Creak |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 06 October 2015) |
Role | Model Distributor |
Correspondence Address | Pinehurst 14 Elsenwood Drive Camberley Surrey GU15 2AZ |
Director Name | Peter David Creak |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 06 October 2015) |
Role | Manager Merchandise & Training |
Correspondence Address | Stoney Creek 32 Howard Drive Farnborough Hampshire GU14 9TQ |
Secretary Name | Beryl Delphine Creak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Pinehurst 14 Elsenwood Drive Camberley Surrey GU15 2AZ |
Registered Address | Chalfont House 33 Churchfield Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
41 at £1 | Eric Charles Creak 68.33% Ordinary A |
---|---|
2 at £1 | Christina Elaine Creak 3.33% Ordinary C |
2 at £1 | Stephanie Louise Evans 3.33% Ordinary F |
2 at £1 | Susan Ann Evans 3.33% Ordinary E |
11 at £1 | Beryl Delphine Creak 18.33% Ordinary B |
1 at £1 | Helen Elaine Creak 1.67% Ordinary D |
1 at £1 | Matthew Graham Creak 1.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £7,458 |
Current Liabilities | £5,378 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
17 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2011 (18 pages) |
4 August 2011 | Annual return made up to 19 July 2011
|
14 October 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
12 August 2010 | Annual return made up to 19 July 2010 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
20 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
14 August 2008 | Return made up to 19/07/08; no change of members (7 pages) |
13 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (10 pages) |
24 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
21 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (10 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
10 September 2002 | Return made up to 19/07/02; full list of members
|
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members (10 pages) |
29 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
22 September 2000 | Return made up to 19/07/00; full list of members (7 pages) |
5 May 2000 | Resolutions
|
18 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
30 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
25 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: lloyds bank chambers 310-312 chiswick high rd london W4 1NR (1 page) |
25 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
24 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |