Tattenham Corner
Epsom
Surrey
KT18 5SH
Director Name | Kevin Paul Forrester |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 July 2004) |
Role | Nurseryman |
Correspondence Address | 2 Trecarne Gardens Delabole North Cornwall PL33 9DP |
Secretary Name | Kevin Paul Forrester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 06 July 2004) |
Role | Nurseryman |
Correspondence Address | 2 Trecarne Gardens Delabole North Cornwall PL33 9DP |
Director Name | Mrs Patricia Rose Charman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1994) |
Role | Director/Company Secretary |
Correspondence Address | 31 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Secretary Name | Mrs Patricia Rose Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 31 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UF |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,046 |
Current Liabilities | £40,046 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 February 2003 | Return made up to 25/12/02; full list of members
|
25 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
6 February 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
11 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
21 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |