Epsom
Surrey
KT18 7BX
Director Name | Vera Field |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Westview Warren Hill Epsom Surrey KT18 7BX |
Director Name | Mrs Joan Mary Mills |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Beaconsfield Place Epsom Surrey KT17 4BD |
Secretary Name | Mr John Anthony Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Westview Warren Hill Epsom Surrey KT18 7BX |
Director Name | Cyril Charles Mills |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | 24 Hookfield Epsom Surrey KT19 8JG |
Registered Address | West View Warren Hill Epsom Surrey KT18 7BX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £569,705 |
Cash | £45,199 |
Current Liabilities | £1,318 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2009 | Application for striking-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from west down accounting services hawthorn cottage runnington somerset TA21 0QJ (1 page) |
15 July 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
2 August 2005 | Location of register of members (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 1 west down great bookham surrey KT23 4LJ (1 page) |
26 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 July 2001 | Return made up to 21/06/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 July 2000 | Return made up to 21/06/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
12 April 1999 | Order of court dated 260399 (6 pages) |
20 January 1999 | Director resigned (1 page) |
13 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 August 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |