Dormans Park
East Grinstead
West Sussex
RH19 2NA
Secretary Name | Suzanne Josephine Bowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2002(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 September 2012) |
Role | Company Director |
Correspondence Address | High Leam South Dormans Park East Grinstead West Sussex RH19 2NA |
Director Name | Mr Jonathan Michael Franklin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knodishall Hall Saxmundham Suffolk IP17 1TP |
Director Name | David Hamilton Gault |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 1993) |
Role | Member Of Lloyds |
Correspondence Address | Telegraph House North Marden Chichester West Sussex PO18 9JX |
Director Name | John Richard Tattersall |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 51 Cobden Hill Radlett Hertfordshire WD7 7JL |
Director Name | Adrian Heber Thornton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 31 Cheyne Row London SW3 5HW |
Secretary Name | Mr Nitin Devchand Savadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Registered Address | Portland House 19th Floor Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Trevor Baker 5.00% Ordinary |
---|---|
475 at £1 | Mr Michael Mayott Bowers 47.50% Ordinary |
475 at £1 | Suzanne Josephine Bowers 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,188 |
Cash | £11,303 |
Current Liabilities | £68,436 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 June 2012 | Liquidators statement of receipts and payments to 14 June 2012 (2 pages) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (2 pages) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 14 June 2012 (2 pages) |
3 May 2011 | Statement of affairs with form 4.19 (11 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Statement of affairs with form 4.19 (11 pages) |
3 May 2011 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Resolutions
|
8 April 2011 | Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Hallings Hatch Parkgate Road Newdigate Dorking Surrey RH5 5DY on 8 April 2011 (2 pages) |
28 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
28 February 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
18 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-18
|
18 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-18
|
18 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2010-12-18
|
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Michael Mayott Bowers on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Michael Mayott Bowers on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Mayott Bowers on 1 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 December 2008 | Return made up to 06/12/08; no change of members (4 pages) |
27 December 2008 | Return made up to 06/12/08; no change of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2007 | Return made up to 06/12/07; full list of members (6 pages) |
22 December 2007 | Return made up to 06/12/07; full list of members (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2006 | Return made up to 06/12/06; full list of members
|
20 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: tanyard farm house langshott horley surrey RH6 9LN (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: tanyard farm house langshott horley surrey RH6 9LN (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o richard place dobson 29 high street crawley west sussex (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o richard place dobson 29 high street crawley west sussex (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members
|
21 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: unit 1A millgreen industrial estate millgreen road haywards heath west sussex RH16 1XQ (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: unit 1A millgreen industrial estate millgreen road haywards heath west sussex RH16 1XQ (2 pages) |
8 October 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Particulars of mortgage/charge (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: high leam south dormans park east grinstead sussex RH19 2NA (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: high leam south dormans park east grinstead sussex RH19 2NA (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
17 January 2002 | Accounts made up to 31 March 2001 (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 January 2001 | Accounts made up to 31 March 2000 (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Return made up to 14/12/98; no change of members (6 pages) |
12 January 1999 | Return made up to 14/12/98; no change of members (6 pages) |
6 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
6 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page) |
30 December 1996 | Return made up to 14/12/96; no change of members (6 pages) |
30 December 1996 | Return made up to 14/12/96; no change of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
22 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (6 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
21 December 1994 | Return made up to 14/12/94; full list of members (8 pages) |
21 December 1994 | Return made up to 14/12/94; full list of members (8 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
25 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
19 January 1994 | Return made up to 26/12/93; no change of members (6 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
4 February 1993 | Full accounts made up to 31 March 1992 (8 pages) |
14 January 1993 | Return made up to 26/12/92; full list of members (10 pages) |
14 September 1989 | Company name changed stoners holdings LIMITED\certificate issued on 14/09/89 (2 pages) |
14 September 1989 | Company name changed stoners holdings LIMITED\certificate issued on 14/09/89 (2 pages) |
17 September 1987 | Company name changed stoners system buildings LIMITED\certificate issued on 18/09/87 (2 pages) |
17 September 1987 | Company name changed stoners system buildings LIMITED\certificate issued on 18/09/87 (2 pages) |
18 November 1982 | Incorporation (18 pages) |
18 November 1982 | Incorporation (18 pages) |