Esher
Surrey
KT10 8QH
Secretary Name | Mrs Patricia Lillian Seager |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 14 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mark Stafford Seager |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 62 Coverts Road Claygate Esher KT10 0LJ |
Director Name | Mr Mornington Stafford Seager |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1987(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 June 2003) |
Role | Haulage Contractor |
Correspondence Address | 14 Winchester Close Esher Surrey KT10 8QH |
Registered Address | Haines Watts 2nd Floor 25-31 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £185,925 |
Cash | £2,554 |
Current Liabilities | £710,027 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: haines watts 70-74 city road london EC1Y 2BJ (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
21 July 2004 | Statement of affairs (7 pages) |
14 July 2004 | Appointment of a voluntary liquidator (1 page) |
14 July 2004 | Resolutions
|
8 April 2004 | Return made up to 31/12/03; full list of members
|
31 January 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 December 2002 | Particulars of mortgage/charge (12 pages) |
23 December 2002 | Particulars of mortgage/charge (12 pages) |
14 October 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
11 June 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 1999 (6 pages) |
31 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 31/12/00; full list of members; amend
|
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1995 | Return made up to 31/12/94; no change of members
|
26 January 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
5 April 1994 | Return made up to 31/12/93; full list of members (5 pages) |
7 December 1993 | Accounts for a small company made up to 31 July 1993 (13 pages) |
7 December 1993 | Resolutions
|
3 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
25 January 1993 | Return made up to 31/12/92; no change of members
|
13 October 1992 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
6 October 1992 | Full accounts made up to 31 March 1991 (9 pages) |
20 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
25 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
13 December 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 December 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
13 December 1990 | Resolutions
|
26 June 1989 | Return made up to 31/12/88; full list of members (5 pages) |
18 January 1988 | Accounts for a small company made up to 31 March 1986 (4 pages) |
18 January 1988 | Return made up to 29/10/87; full list of members (4 pages) |
17 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 April 1987 | Registered office changed on 17/04/87 from: 200 202 rye lane london SE15 4NF (1 page) |
20 June 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
20 June 1986 | Return made up to 02/07/86; full list of members (4 pages) |
3 March 1980 | Incorporation (15 pages) |