Headley
Epsom
Surrey
KT18 6PU
Director Name | Lady Penelope Jane Pickard |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 October 2003) |
Role | Housewife |
Correspondence Address | Kingsbarn Tot Hill Headley Epsom Surrey KT18 6PU |
Secretary Name | John Brian Tracey |
---|---|
Nationality | English |
Status | Closed |
Appointed | 14 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 1 Arthur Villas Ewell Epsom Surrey KT17 3AH |
Director Name | John Brian Tracey |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 March 2003) |
Role | Secretary |
Correspondence Address | 1 Arthur Villas Ewell Epsom Surrey KT17 3AH |
Registered Address | Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,606 |
Cash | £79,956 |
Current Liabilities | £33,811 |
Latest Accounts | 31 March 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
7 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
22 March 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
10 May 1999 | Return made up to 14/04/99; no change of members
|
22 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 May 1998 | Return made up to 14/04/98; no change of members (8 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
14 May 1997 | Return made up to 14/04/97; full list of members (8 pages) |
7 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: kings shade walk 123 high street epsom surrey KT19 8EB (1 page) |
16 May 1996 | Return made up to 14/04/96; no change of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 May 1995 | Return made up to 14/04/95; no change of members (8 pages) |