Shirley
Croydon
Surrey
CR0 8QP
Secretary Name | Joy Shirley Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | 21 Howletts Lane Ruislip Middlesex HA4 7RR |
Director Name | Joy Shirley Thorpe |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 41 Torrington Road Ruislip Middlesex HA4 0AJ |
Secretary Name | Denis Alfred Avins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 27 Stuart Crescent Shirley Croydon Surrey CR0 8QP |
Registered Address | Woodlands 415 Limpsfield Road Warlingham Surrey CR6 9HA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
29 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
12 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
7 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
7 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: chartside house high street brasted westerham kent TN16 1HX (1 page) |
30 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 December 2001 | Return made up to 28/11/00; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 December 1997 | Return made up to 28/11/97; full list of members
|
28 January 1997 | Form 287 (1 page) |
28 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 December 1996 | Return made up to 28/11/96; full list of members
|
6 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 May 1985 | Allotment of shares (2 pages) |
16 January 1982 | Allotment of shares (2 pages) |