Knaphill
Surrey
GU21 2LJ
Secretary Name | Lillian Ethel Hanney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 6 Arlington Road Teddington Middlesex TW11 8NJ |
Director Name | Christine Yvonne Hanney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 1997) |
Role | Typist |
Correspondence Address | Oakside Mayfield Avenue New Haw Surrey KT15 3AG |
Secretary Name | Christine Yvonne Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | Oakside Mayfield Avenue New Haw Surrey KT15 3AG |
Registered Address | Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £43,982 |
Net Worth | £24,250 |
Cash | £9,317 |
Current Liabilities | £5,420 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
24 April 2001 | Director's particulars changed (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
14 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Full accounts made up to 31 July 1997 (10 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (11 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: oakside mayfield ave new haw weybridge surrey KT15 3AG (1 page) |
7 May 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
29 April 1996 | Auditor's resignation (1 page) |
5 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |