Company NameAnnetts (Horsham) Limited
Company StatusDissolved
Company Number00843496
CategoryPrivate Limited Company
Incorporation Date30 March 1965(59 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Maurice William Annetts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address66 Smithbarn
Horsham
West Sussex
RH13 6DU
Secretary NameMr Stewart Owen Annetts
NationalityBritish
StatusClosed
Appointed01 June 1991(26 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address50 Carlton Green
Redhill
Surrey
RH1 2DA
Director NameJane Marion Annetts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(38 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 28 July 2009)
RoleCompany Director
Correspondence Address1 Kerves Lane
Horsham
West Sussex
RH13 6EX
Director NameMr Roger Gilbert Annetts
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Christchurch Mount
Epsom
Surrey
KT19 8LU
Director NameMr Stewart Owen Annetts
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address50 Carlton Green
Redhill
Surrey
RH1 2DA

Location

Registered Address25 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,546
Cash£28,182
Current Liabilities£9,559

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (1 page)
14 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 August 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
6 August 2008Return made up to 01/06/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 7B the carfax horsham west sussex RH12 1DW (1 page)
13 August 2007Return made up to 01/06/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
19 June 2006Return made up to 01/06/06; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 June 2005Return made up to 01/06/05; full list of members (8 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
16 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 June 2003New director appointed (2 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (8 pages)
8 July 1999Return made up to 01/06/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 June 1998Return made up to 01/06/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 July 1997Return made up to 01/06/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
11 June 1996Return made up to 01/06/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 June 1995Return made up to 01/06/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)