24 High Street
Banstead
Surrey
SM7 2LJ
Secretary Name | Mrs Patrice Brockwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Director Name | Gail Patricia Baker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 March 2007) |
Role | Company Director |
Correspondence Address | 29 Longcroft Avenue Banstead Surrey SM7 3AE |
Director Name | Sandra Jane Cook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Kenilworth 3 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Director Name | Mrs Christine Mankelow |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Millers Lane Outwood Redhill Surrey RH1 5PZ |
Director Name | Julia Parkhouse |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 69 Hillside Banstead Surrey SM7 1EZ |
Secretary Name | Sarah Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 6 Princes Avenue Hamsey Green South Croydon Surrey CR2 9BA |
Secretary Name | Mrs Janet Bryan Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 1998) |
Role | Company Director |
Correspondence Address | Las Mercedes 32 Twinoaks Cobham Surrey KT11 2QP |
Director Name | Mr John Stanley Mankelow |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Cottage Millers Lane Outwood Redhill Surrey RH1 5PZ |
Secretary Name | Gail Patricia Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1998(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 March 2007) |
Role | Company Director |
Correspondence Address | 29 Longcroft Avenue Banstead Surrey SM7 3AE |
Website | www.brookscarling.co.uk/ |
---|---|
Telephone | 01737 357283 |
Telephone region | Redhill |
Registered Address | 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
85 at £1 | A. Baker 85.00% Ordinary |
---|---|
15 at £1 | Victoria Shahrokh & H. Shahrokh 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273 |
Cash | £79 |
Current Liabilities | £6,963 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Secretary's details changed for Patrice Brockwell on 1 December 2011 (1 page) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Secretary's details changed for Patrice Brockwell on 1 December 2011 (1 page) |
16 February 2012 | Secretary's details changed for Patrice Brockwell on 1 December 2011 (1 page) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-16
|
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Director's details changed for Andrew Charles Baker on 31 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Andrew Charles Baker on 31 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 November 1999 | Company name changed willow registrars LIMITED\certificate issued on 17/11/99 (2 pages) |
16 November 1999 | Company name changed willow registrars LIMITED\certificate issued on 17/11/99 (2 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
18 April 1996 | Accounts made up to 31 March 1996 (1 page) |
18 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 January 1996 | Accounts made up to 31 March 1995 (1 page) |