Front Street, East Stour
Gillingham
Dorset
SP8 5LQ
Director Name | Mrs Moira Elizabeth Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy House Farm Front Street, East Stour Gillingham Dorset SP8 5LQ |
Secretary Name | Mrs Moira Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1994(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy House Farm Front Street, East Stour Gillingham Dorset SP8 5LQ |
Director Name | Mr Frank Pearce |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 1999) |
Role | Taxi Cab Prop |
Correspondence Address | 173 Hall Road Isleworth Middlesex TW7 7PD |
Secretary Name | Malcolm William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 18 St Marys Avenue Norwood Green Southall Middlesex UB2 4LS |
Director Name | Christopher Henry Denne Hearnden |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2000) |
Role | Manager |
Correspondence Address | 111 Hermitage Woods Crescent Woking Surrey GU21 1UF |
Registered Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,050 |
Gross Profit | £1,331 |
Net Worth | £558,804 |
Cash | £527,462 |
Current Liabilities | £9,293 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2008 | Application for striking-off (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
7 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
14 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
2 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 June 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: railway arches the ham brentford middlesex TW8 8EX (1 page) |
17 February 2000 | Company name changed camberfield LIMITED\certificate issued on 18/02/00 (2 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 July 1998 | New director appointed (2 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members
|
21 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |