Kingswood
Tadworth
Surrey
KT20 6PS
Director Name | Janet Margaret Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 01 November 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodcroft Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Secretary Name | Janet Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcroft Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Director Name | Mrs Joan Taylor |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 10 February 2013) |
Role | Commercial Artist |
Country of Residence | England |
Correspondence Address | Woodcroft Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Telephone | 01737 832078 |
---|---|
Telephone region | Redhill |
Registered Address | Woodcroft Beech Drive Kingswood Surrey KT20 6PS |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
51 at £1 | G.p. Taylor 96.23% Ordinary |
---|---|
2 at £1 | J.m. Taylor 3.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,544 |
Current Liabilities | £429,128 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2007 | Delivered on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 purley park road purley surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
19 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Termination of appointment of Joan Taylor as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
15 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
17 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Janet Margaret Taylor on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Joan Taylor on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Joan Taylor on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Janet Margaret Taylor on 6 July 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 July 2009 | Director's change of particulars / joan taylor / 07/02/2009 (2 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 July 1999 | Return made up to 11/07/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1998 | Return made up to 11/07/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
1 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |