Mount Pleasant
West Horsley
Surrey
KT24 6BJ
Director Name | Gillian Margaret Feary |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esperanza Mount Pleasant West Horsley Surrey KT24 6BJ |
Secretary Name | Gillian Margaret Feary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esperanza Mount Pleasant West Horsley Surrey KT24 6BJ |
Director Name | Patrick Robert Cook |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | Quinta Naneroga Calle Los Olivos Caracas Venezuela |
Director Name | Barry Yuill Darbyshire |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Valez Carsfield 2359 Martinez Buenos Aires Argentina |
Registered Address | Station House Station Approach East Horsley Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 60 other UK companies use this postal address |
7.5k at £1 | Allen William Feary 75.00% Ordinary |
---|---|
2.5k at £1 | Gillian Margaret Feary 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,550 |
Cash | £8 |
Current Liabilities | £1,608 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 June 2014 | Termination of appointment of Patrick Robert Cook as a director on 27 May 2014 (1 page) |
4 June 2014 | Termination of appointment of Barry Yuill Darbyshire as a director on 27 May 2014 (1 page) |
4 June 2014 | Termination of appointment of Barry Yuill Darbyshire as a director on 27 May 2014 (1 page) |
4 June 2014 | Termination of appointment of Patrick Robert Cook as a director on 27 May 2014 (1 page) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Director's details changed for Allen William Feary on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Patrick Robert Cook on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Barry Yuill Darbyshire on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Gillian Margaret Feary on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Allen William Feary on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Patrick Robert Cook on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Barry Yuill Darbyshire on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Gillian Margaret Feary on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from station house station approach east horsley surrey KT24 6QX (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from station house station approach east horsley surrey KT24 6QX (1 page) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Location of debenture register (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 82 st john street london EC1M 4JN (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 82 st john street london EC1M 4JN (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
24 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | (4 pages) |
14 August 2000 | (4 pages) |
20 August 1999 | (4 pages) |
20 August 1999 | (4 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | Resolutions
|
28 January 1999 | (3 pages) |
28 January 1999 | (3 pages) |
6 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
29 August 1997 | (5 pages) |
29 August 1997 | (5 pages) |
28 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
28 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
3 November 1996 | (5 pages) |
3 November 1996 | (5 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (4 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (4 pages) |
27 October 1995 | (5 pages) |
27 October 1995 | (5 pages) |
24 August 1995 | Return made up to 19/07/95; full list of members (7 pages) |
24 August 1995 | Return made up to 19/07/95; full list of members (7 pages) |