Capel
Surrey
RH5 5LL
Director Name | Mr Christopher Menzies Calder |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 June 2006) |
Role | Dental Surgeon |
Correspondence Address | Little Deepdene Deepdene Avenue Dorking Surrey RH5 4AE |
Director Name | Mr Christopher Charles Cory |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | Woodlands 43 Alma Road Reigate Surrey RH2 0DN |
Director Name | Thomas Michael Anthony Heesom |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 June 2006) |
Role | Dental Surgeon |
Correspondence Address | The Old Bothy Norwood Hill Horley Surrey RH6 0HP |
Secretary Name | Mr Christopher Menzies Calder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | Little Deepdene Deepdene Avenue Dorking Surrey RH5 4AE |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,164,009 |
Cash | £1,198,884 |
Current Liabilities | £34,875 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2006 | Application for striking-off (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: baker tilly 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members
|
4 October 2000 | Return made up to 31/07/00; full list of members
|
10 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: messrs fraser and russell rigby house 34 the parade,watford herts WD1 7EA (1 page) |
27 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 November 1989 | Ad 03/10/89--------- premium £ si 100@1=100 £ ic 300/400 (2 pages) |