Surbiton
Surrey
KT5 9NQ
Director Name | Jacqueline Hurley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 May 2009) |
Role | Credit Assesor |
Correspondence Address | 3 Hythe Road Worthing West Sussex BN11 5DA |
Secretary Name | Mrs Patricia Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 6 Oakdene Drive Surbiton Surrey KT5 9NQ |
Director Name | Mrs Jacqueline Anne Hurley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1995) |
Role | Accountant |
Correspondence Address | 30 Seamill Park Crescent Worthing West Sussex BN11 2PN |
Director Name | Mr Patrick George Townsend |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 103 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Secretary Name | Mrs Jacqueline Anne Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 30 Seamill Park Crescent Worthing West Sussex BN11 2PN |
Secretary Name | Mr Patrick George Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 103 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Registered Address | Unit 20 Nonsuch Industrial Estate Kiln Lane Epsom Surrey KT17 1DH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
6 at 1 | J A Hurley 50.00% Ordinary |
---|---|
6 at 1 | Ms Patricia Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,099 |
Cash | £2,303 |
Current Liabilities | £204 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (1 page) |
23 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
18 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: unit 15 nonsuch ind estate kiln lane epsom surrey KT17 1DH (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
25 August 2005 | Return made up to 30/08/05; full list of members (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 103 kingsmead avenue worcester park surrey KT4 8UT (1 page) |
3 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
14 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Return made up to 30/08/00; full list of members
|
23 February 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
18 May 1999 | £ ic 100/12 31/03/99 £ sr 88@1=88 (1 page) |
25 April 1999 | Resolutions
|
11 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
11 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 February 1988 | First gazette (1 page) |