Tupwood Lane
Caterham
Surrey
CR3 6ET
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Ronald Frank Cheetham |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(26 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 35 Holme Way Barby Rugby Warwickshire CV23 8UQ |
Director Name | John William Gibbins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(26 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 1998) |
Role | Publisher |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Secretary Name | Mr Ashok Kataria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(26 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wakerley Road Leicester Leicestershire LE5 6AQ |
Secretary Name | John William Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 1998) |
Role | Secretary |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £934,307 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2009 | Application for striking-off (1 page) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 May 1999 | Return made up to 12/04/99; full list of members
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: c/o morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1996 | Resolutions
|
3 June 1996 | Return made up to 12/04/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (18 pages) |
10 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 May 1995 | Resolutions
|
27 April 1989 | Accounts for a medium company made up to 30 June 1988 (11 pages) |
1 July 1988 | Accounts for a medium company made up to 30 June 1987 (11 pages) |
16 February 1987 | Return made up to 25/02/87; full list of members (4 pages) |
16 February 1987 | Accounts for a medium company made up to 30 June 1986 (11 pages) |