2b Glebe Road
Ashtead
Surrey Kt21 2nu
KT21 2NU
Director Name | Mrs Penelope Mary Casling |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | 1 Rope Walk Tewkesbury Gloucestershire GL20 5DS Wales |
Director Name | Michael Edward Hyde |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Quarry House The Warren Ashtead Surrey KT21 2SN |
Director Name | Timothy Laurence Hyde |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Tanglewood Hollow Grove Road Merrow Guildford GU1 2HR |
Secretary Name | Michael Edward Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | Quarry House The Warren Ashtead Surrey KT21 2SN |
Director Name | Mr David Easton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 1992) |
Role | Company Director |
Correspondence Address | 85 Copthorne Road Leatherhead Surrey KT22 7EE |
Director Name | Frederick James Hyde |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 7 Ashwood Park Fetcham Leatherhead Surrey KT22 9NT |
Registered Address | The Barn House 2b Glebe Road Ashtead Surrey KT21 2NU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £222,662 |
Cash | £99,021 |
Current Liabilities | £321,560 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Restoration by order of the court (3 pages) |
4 August 2010 | Restoration by order of the court (3 pages) |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
2 November 2004 | Voluntary strike-off action has been suspended (1 page) |
19 October 2004 | Application for striking-off (1 page) |
19 October 2004 | Application for striking-off (1 page) |
27 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
8 August 2003 | Return made up to 21/02/03; full list of members (10 pages) |
8 August 2003 | Return made up to 21/02/03; full list of members (10 pages) |
12 April 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
12 April 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: fairfield house 24 high st gt bookham surrey KT23 4AG (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: fairfield house 24 high st gt bookham surrey KT23 4AG (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 21/02/02; no change of members (6 pages) |
10 April 2002 | Return made up to 21/02/02; no change of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
28 February 2001 | Return made up to 21/02/01; full list of members
|
28 February 2001 | Return made up to 21/02/01; full list of members (9 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (9 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members
|
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Return made up to 21/02/99; full list of members (10 pages) |
26 March 1999 | Return made up to 21/02/99; full list of members (10 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
8 April 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (8 pages) |
20 February 1998 | Return made up to 21/02/98; full list of members (8 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Resolutions
|
18 April 1997 | Return made up to 21/02/97; full list of members (8 pages) |
18 April 1997 | Return made up to 21/02/97; full list of members (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (10 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
27 February 1996 | Return made up to 21/02/96; full list of members (8 pages) |
27 February 1996 | Return made up to 21/02/96; full list of members (8 pages) |