Fetcham
Leatherhead
Surrey
KT22 9UH
Secretary Name | Mr Richard David Punnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Cock Lane Fetcham Leatherhead Surrey KT22 9UH |
Director Name | Mrs Susan Frances Gee |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(25 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 22 January 2013) |
Role | Photo Typesetting |
Country of Residence | England |
Correspondence Address | 2 Cowslip Cottages Cowslip Lane Mickleham Surrey RH5 6ET |
Director Name | Derrick Arthur Wallace Howe |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1996) |
Role | Typographer |
Correspondence Address | 66 Hazel Way Fetcham Leatherhead Surrey KT22 9QD |
Registered Address | 41 Bridge Street Leatherhead Surrey KT22 8BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
51 at £1 | Richard David Punnett 83.61% Ordinary |
---|---|
10 at £1 | Susan Frances Gee 16.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,259 |
Cash | £16,902 |
Current Liabilities | £35,182 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (5 pages) |
27 September 2012 | Application to strike the company off the register (5 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 April 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
20 April 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Richard David Punnett on 19 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Susan Frances Punnett on 19 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Richard David Punnett on 19 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Susan Frances Punnett on 19 February 2010 (2 pages) |
9 March 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
9 March 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
9 March 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
9 March 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
22 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
20 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 March 2008 | Gbp ic 100/61 08/02/08 gbp sr 39@1=39 (1 page) |
19 March 2008 | Gbp ic 100/61\08/02/08\gbp sr 39@1=39\ (1 page) |
12 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
12 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
22 March 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
22 March 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (3 pages) |
3 August 2004 | Company name changed mid surrey repro LIMITED\certificate issued on 03/08/04 (2 pages) |
3 August 2004 | Company name changed mid surrey repro LIMITED\certificate issued on 03/08/04 (2 pages) |
8 April 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
8 April 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
11 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
24 March 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
16 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members
|
5 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
3 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 33 bridge streetrs leatherhead surrey KT22 8BN (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 33 bridge streetrs leatherhead surrey KT22 8BN (1 page) |
22 March 1999 | Full accounts made up to 30 November 1998 (7 pages) |
22 March 1999 | Full accounts made up to 30 November 1998 (7 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
30 March 1998 | Full accounts made up to 30 November 1997 (8 pages) |
30 March 1998 | Full accounts made up to 30 November 1997 (8 pages) |
4 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: nightingale house 46/48 east street epsom surrey KT17 1HQ (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
19 March 1997 | Full accounts made up to 30 November 1996 (7 pages) |
19 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 30 November 1996 (7 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 26 bridge st, leatherhead, surrey KT22 8BZ (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 26 bridge st, leatherhead, surrey KT22 8BZ (1 page) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
30 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |