Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 14 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Mohamedbhai Tayabali Shanoonali |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 27 Conisborough Crescent Catford London SE6 2SP |
Registered Address | 6 Bruce Grove Tottenham London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
19 January 2005 | Application for striking-off (1 page) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 April 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
22 January 2001 | Director resigned (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
5 November 1997 | Director resigned (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (8 pages) |