Fetcham
Leatherhead
Surrey
KT22 9JS
Director Name | Linda Jean Lewis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 09 September 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashlyns Way Chessington Surrey KT9 2HL |
Secretary Name | Mr Keith Johnson |
---|---|
Status | Closed |
Appointed | 01 October 2009(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 122 Cobham Road Fetcham Leatherhead Surrey KT22 9JS |
Director Name | Martin Punch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 16 Heathside Hinchley Wood Esher Surrey KT10 9TB |
Director Name | Alan Charles Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baytree House Winchester Road Chawton Hampshire GU34 1SL |
Secretary Name | Alan Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baytree House Winchester Road Chawton Hampshire GU34 1SL |
Registered Address | Ashley House 136 The Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
117 at £1 | Linda Jean Lewis 5.54% Ordinary |
---|---|
1.1k at £1 | June Alice Smith 49.95% Ordinary |
940 at £1 | Keith Johnson 44.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,299 |
Cash | £17,971 |
Current Liabilities | £29,177 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Alan Smith as a secretary (1 page) |
4 January 2011 | Appointment of Mr Keith Johnson as a secretary (2 pages) |
4 January 2011 | Termination of appointment of Alan Smith as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Director's details changed for Alan Charles Smith on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alan Charles Smith on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Keith Johnson on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Linda Jean Lewis on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Keith Johnson on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Linda Jean Lewis on 1 December 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page) |
6 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 June 2000 | £ ic 2814/2580 31/03/00 £ sr 234@1=234 (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1999 | £ ic 3166/2814 31/03/99 £ sr 352@1=352 (1 page) |
18 March 1999 | Return made up to 31/12/98; change of members (6 pages) |
1 February 1999 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 February 1996 | Return made up to 31/12/95; change of members
|
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 September 1995 | Return made up to 31/12/94; full list of members (6 pages) |