Dorking
Surrey
RH4 3AJ
Director Name | Mr William Whitcombe Flowitt |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlymead Ridgeway Road Dorking Surrey RH4 3AJ |
Secretary Name | Ms Dorothy Rosemary Flowitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlymead Ridgeway Road Dorking Surrey RH4 3AJ |
Director Name | Julian Victor Pearley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 1992) |
Role | Admin Manager |
Correspondence Address | 48 Hockbridge Park Gardens Carshalton Surrey |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,525 |
Gross Profit | -£868 |
Net Worth | -£504,936 |
Cash | £321 |
Current Liabilities | £111,898 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 October 2003 | Application for striking-off (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
5 February 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members
|
8 February 2001 | Registered office changed on 08/02/01 from: suite 3PM mid day court 20-24 brighton road sutton,surrey SM2 5BN (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 May 1995 | Return made up to 25/04/95; no change of members
|
1 May 1995 | Location of register of members (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 42 high street sutton surrey SM1 1HF (1 page) |