Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Secretary Name | Michael James Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(24 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 261 Kingsbridge Road Morden Surrey SM4 4PY |
Director Name | Mr Michael Fewtrell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1998) |
Role | Surveyor |
Correspondence Address | 17 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Norman Trevor Hibbert |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Engineer |
Correspondence Address | 1 Oakhurst Rise Carshalton Beeches Carshalton Surrey SM5 4AG |
Director Name | Mr Charles James Quinn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 1999) |
Role | Building Manager |
Correspondence Address | 31 Rydal Gardens Kingston Vale London Sw15 |
Secretary Name | Mr Michael Fewtrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 17 The Chenies Petts Wood Orpington Kent BR6 0ED |
Secretary Name | Jacqueline Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years after company formation) |
Appointment Duration | 8 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 39 Highridge Close Epsom Surrey KT18 5HF |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 June 2002) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Registered Address | 31 The Broadway Cheam Sutton Surrey SM3 8BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,638 |
Cash | £2,913 |
Current Liabilities | £8,692 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (1 page) |
3 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 April 2001 | Company name changed cawberry LIMITED\certificate issued on 17/04/01 (2 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 April 1995 | Return made up to 31/01/95; full list of members (6 pages) |