Bentworth
Alton
Hampshire
GU34 5NT
Director Name | Mrs Margaret Rosemary Johnson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus Trinity Road Bentworth Alton Hampshire GU34 5NT |
Secretary Name | Mrs Margaret Rosemary Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cirrus Trinity Road Bentworth Alton Hampshire GU34 5NT |
Registered Address | 27 Saint Johns Avenue Leatherhead Surrey KT22 7HT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,201 |
Net Worth | £44,477 |
Cash | £1,452 |
Current Liabilities | £3,491 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
14 November 2000 | Application for striking-off (1 page) |
9 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members
|
18 April 2000 | Registered office changed on 18/04/00 from: cirrus bentworth alton hants GU34 5NW (1 page) |
22 June 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 May 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
20 May 1999 | Return made up to 10/05/99; full list of members (5 pages) |
2 February 1999 | Company name changed denis johnson heat LIMITED\certificate issued on 03/02/99 (2 pages) |
21 May 1998 | Return made up to 10/05/98; full list of members (5 pages) |
16 April 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 June 1997 | Return made up to 10/05/97; full list of members
|
3 June 1997 | Full accounts made up to 28 February 1997 (9 pages) |
16 May 1996 | Return made up to 10/05/96; full list of members (5 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members
|
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |