Esher
Surrey
KT10 8PG
Director Name | Michael Connolly |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(11 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 27 January 2009) |
Role | Manufacturing Agent |
Correspondence Address | 2 Riverside Drive Esher Surrey KT10 8PG |
Secretary Name | Mrs Dorothy Esther Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1993(11 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 2 Riverside Drive Esher Surrey KT10 8PG |
Registered Address | 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Penn & Mill End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,324 |
Current Liabilities | £93,888 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 646C alpha house kingsbury road london NW9 9HN (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 December 2004 | Return made up to 25/01/04; full list of members
|
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
26 April 2001 | Return made up to 25/01/01; full list of members (6 pages) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Return made up to 25/01/00; full list of members
|
17 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 September 1999 | Return made up to 25/01/99; full list of members (6 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 22 hartfield road wimbledon london SW19 3TA (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 June 1998 | Return made up to 25/01/98; no change of members
|
8 December 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
20 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
4 December 1996 | Full accounts made up to 31 March 1995 (14 pages) |
27 November 1996 | Return made up to 25/01/96; no change of members (4 pages) |
27 November 1996 | Location of register of members (1 page) |
5 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 October 1996 | Strike-off action suspended (1 page) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 October 1995 | Return made up to 25/01/95; full list of members (12 pages) |