West Humble
Dorking
Surrey
RM5 6AY
Director Name | Mr Gordon Ernest Lee-Steere |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 19 May 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Jayes Park Ockley Dorking Surrey RH5 5RR |
Director Name | Mrs Carolyn Webster Bourton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(24 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 19 May 2015) |
Role | Medical Social Worker |
Country of Residence | England |
Correspondence Address | Westerland 9 Sondes Place Drive Dorking Surrey RH4 3ED |
Director Name | Mr Barry Keith Hyam |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(33 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vines Calvert Road Dorking Surrey RH4 1LS |
Director Name | Mr Robert John Gray |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wild Wood Broad Lane Newdigate Dorking Surrey RH5 5AS |
Secretary Name | Louise Joyce Erratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(35 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 19 May 2015) |
Role | School Bursar |
Correspondence Address | Tanglewood Longfield Road Dorking Surrey RH4 3DF |
Director Name | Geraldine Annie Macleod |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(37 years, 11 months after company formation) |
Appointment Duration | 10 years (closed 19 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Yew Tree Road Dorking Surrey RH4 1NE |
Director Name | Mr Adrian Edwin White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 1994) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Denbies Ranmore Common Dorking Surrey RH5 6SP |
Director Name | Philip Richard Llewelyn Morgan |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 August 2002) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | 6 Phillips Close Headley Bordon Hampshire GU35 8LY |
Director Name | Mrs Jean Mellows |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 September 2002) |
Role | Housewife |
Correspondence Address | Rosemoor 10 Vincent Drive Dorking Surrey RH4 3AA |
Director Name | Mr Robert Andrew Hurst |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 1994) |
Role | Farmer |
Correspondence Address | Rusper Hunnery Horsham Sussex RH12 4QT |
Director Name | Mrs Jill Crips Villiers |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 October 2001) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Field House The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | Lady Violeet Aitken |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 January 2000) |
Role | Housewife |
Correspondence Address | Mickleham Downs House Mickleham Surrey RH5 6DP |
Secretary Name | Mr Colin Edward Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | Mews Cottage 30 Park Road Redhill Surrey RH1 2AH |
Director Name | Mr Adrian John Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(27 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 2002) |
Role | Teacher |
Correspondence Address | Ewhurst Place Peaslake Road Ewhurst Cranleigh Surrey GU6 7NR |
Director Name | Mr Richard Hugh Francis |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(33 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2004) |
Role | Retired Business Manager |
Country of Residence | England |
Correspondence Address | 1 Orchard Close Epsom Road Guildford Surrey GU1 2PR |
Director Name | Stephanie Jane Adams Kingham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2002) |
Role | Speech & Language Therapist |
Correspondence Address | Posterns Farm Henfold Lane South Holmwood Dorking Surrey RH5 4NX |
Director Name | Sandra Joyce Watt |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2007) |
Role | Headteacher |
Correspondence Address | The Gate House Garth Lodge Dorking Surrey RH4 2JP |
Director Name | Mr David William Jarrett |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2007) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Headmasters House Reeds School Sandy Lane Cobham Surrey KT11 2ES |
Director Name | Alison Rosemary Morris |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2006) |
Role | Headteacher |
Correspondence Address | Meadow Cottage Effingham Common Road Effingham Surrey KT24 5JH |
Registered Address | 13/15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £14,011 |
Current Liabilities | £14,011 |
Latest Accounts | 28 February 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY on 16 July 2014 (1 page) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (9 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (9 pages) |
13 March 2014 | Annual return made up to 5 March 2014 no member list (9 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 no member list (9 pages) |
18 March 2013 | Annual return made up to 5 March 2013 no member list (9 pages) |
18 March 2013 | Annual return made up to 5 March 2013 no member list (9 pages) |
21 November 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
21 November 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
18 April 2012 | Annual return made up to 5 March 2012 no member list (9 pages) |
18 April 2012 | Annual return made up to 5 March 2012 no member list (9 pages) |
18 April 2012 | Annual return made up to 5 March 2012 no member list (9 pages) |
17 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
17 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 no member list (9 pages) |
9 March 2011 | Annual return made up to 5 March 2011 no member list (9 pages) |
9 March 2011 | Annual return made up to 5 March 2011 no member list (9 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (6 pages) |
25 March 2010 | Director's details changed for Geraldine Annie Macleod on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Lady Linda Isabel Cubitt on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Lady Linda Isabel Cubitt on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Barry Keith Hyam on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Carolyn Webster Bourton on 5 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Mr Barry Keith Hyam on 5 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Geraldine Annie Macleod on 5 March 2010 (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Mr Barry Keith Hyam on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Geraldine Annie Macleod on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Carolyn Webster Bourton on 5 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (6 pages) |
25 March 2010 | Annual return made up to 5 March 2010 no member list (6 pages) |
25 March 2010 | Director's details changed for Lady Linda Isabel Cubitt on 5 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Carolyn Webster Bourton on 5 March 2010 (2 pages) |
3 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
3 December 2009 | Full accounts made up to 28 February 2009 (11 pages) |
27 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
20 April 2009 | Annual return made up to 05/03/09 (4 pages) |
20 April 2009 | Annual return made up to 05/03/09 (4 pages) |
21 October 2008 | Full accounts made up to 31 August 2007 (11 pages) |
21 October 2008 | Full accounts made up to 31 August 2007 (11 pages) |
23 September 2008 | Annual return made up to 05/03/08 (4 pages) |
23 September 2008 | Annual return made up to 05/03/08 (4 pages) |
22 September 2008 | Appointment terminated director david jarrett (1 page) |
22 September 2008 | Appointment terminated director sandra watt (1 page) |
22 September 2008 | Appointment terminated director sandra watt (1 page) |
22 September 2008 | Appointment terminated director david jarrett (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from chichester road dorking surrey RH4 1LR (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from chichester road dorking surrey RH4 1LR (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (11 pages) |
21 April 2007 | Annual return made up to 05/03/07
|
21 April 2007 | Annual return made up to 05/03/07
|
23 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
23 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
29 March 2006 | Annual return made up to 05/03/06 (7 pages) |
29 March 2006 | Annual return made up to 05/03/06 (7 pages) |
2 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
2 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Annual return made up to 05/03/05 (6 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Annual return made up to 05/03/05 (6 pages) |
20 May 2005 | New director appointed (2 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
22 June 2004 | Full accounts made up to 31 August 2003 (13 pages) |
8 April 2004 | Annual return made up to 05/03/04
|
8 April 2004 | Annual return made up to 05/03/04
|
29 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
21 March 2003 | Annual return made up to 05/03/03 (6 pages) |
21 March 2003 | Annual return made up to 05/03/03 (6 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
3 October 2002 | Full accounts made up to 31 August 2001 (11 pages) |
3 October 2002 | Full accounts made up to 31 August 2001 (11 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
27 March 2002 | Annual return made up to 05/03/02
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Annual return made up to 05/03/02
|
27 March 2002 | New director appointed (2 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
19 March 2001 | Annual return made up to 05/03/01
|
19 March 2001 | Annual return made up to 05/03/01
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Annual return made up to 05/03/00
|
22 March 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 March 2000 | Annual return made up to 05/03/00
|
22 March 2000 | Full accounts made up to 31 August 1999 (8 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Annual return made up to 05/03/99
|
20 April 1999 | Annual return made up to 05/03/99
|
10 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
10 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
26 February 1998 | Annual return made up to 05/03/98 (6 pages) |
26 February 1998 | Annual return made up to 05/03/98 (6 pages) |
26 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
26 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
19 March 1997 | Annual return made up to 05/03/97 (6 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
19 March 1997 | Annual return made up to 05/03/97 (6 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
22 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
22 April 1996 | Annual return made up to 05/03/96 (6 pages) |
22 April 1996 | Annual return made up to 05/03/96 (6 pages) |
22 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
20 March 1995 | (9 pages) |
20 March 1995 | Annual return made up to 05/03/95 (6 pages) |
20 March 1995 | Annual return made up to 05/03/95 (6 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | (9 pages) |
23 June 1978 | Articles of association (19 pages) |
23 June 1978 | Articles of association (19 pages) |
27 June 1967 | Incorporation (27 pages) |
27 June 1967 | Incorporation (27 pages) |