Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 April 2008) |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Sharon Wheatland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 November 2005) |
Role | Pharmacist |
Correspondence Address | Mayfield 2 Downhouse Road Waterlooville Hampshire PO8 0TX |
Director Name | Trevor Edward Wheatland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 November 2005) |
Role | Service Engineer |
Correspondence Address | Mayfield 2 Downhouse Road Waterlooville Hampshire PO8 0TX |
Secretary Name | Sharon Wheatland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | Mayfield 2 Downhouse Road Waterlooville Hampshire PO8 0TX |
Registered Address | Pravin Malde & Co 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Cash | £10,256 |
Current Liabilities | £12,000 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 October 2006 | Accounting reference date shortened from 08/11/06 to 31/03/06 (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 bruce grove london N17 6RA (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 20/07/06; full list of members (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 8 November 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 8 November 2005 (6 pages) |
4 January 2006 | New director appointed (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: stag gate house 63/64 the avenue, southampton hampshire SO17 1XS (1 page) |
4 January 2006 | Accounting reference date extended from 31/08/05 to 08/11/05 (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 September 2004 | Return made up to 20/07/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 August 2002 | Return made up to 20/07/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 October 2001 | Return made up to 20/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 September 2000 | Return made up to 20/07/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: ashdown cottage 99 new road clanfield PO8 0NJ (1 page) |
4 January 2000 | Return made up to 20/07/99; full list of members
|
15 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
16 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
17 August 1995 | Return made up to 20/07/95; full list of members
|
8 August 1983 | Accounts made up to 31 August 1982 (9 pages) |
28 May 1982 | Annual return made up to 25/03/82 (4 pages) |
1 April 1982 | Accounts made up to 31 August 1981 (9 pages) |
3 September 1981 | Accounts made up to 31 August 1980 (8 pages) |
8 May 1981 | Annual return made up to 08/04/81 (3 pages) |