Chawton
Alton
Hampshire
GU34 1SH
Director Name | Rosemary Michel Holme |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 September 2001) |
Role | Co Director |
Correspondence Address | Hedders Wood Littleheath Lane Cobham Surrey KT11 2QY |
Secretary Name | John David Gawain Holme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodders Wood 40 Littleheath Lane Cobham Surrey KT11 2QN |
Secretary Name | Mr Peter Charles Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 120 Church Road Teddington Middlesex TW11 8QL |
Secretary Name | Linda Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 4 Durlston Road Kingston Upon Thames Surrey KT2 5RT |
Director Name | Sara Rosalind Luck Walmsley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 October 1997) |
Role | Business Executive |
Correspondence Address | 19 Woodland Way Dartford Greenhithe Kent DA9 9QU |
Registered Address | 6 Fife Road Kingston Upon Thames Surrey KT1 1SZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,455 |
Gross Profit | £18,455 |
Net Worth | £13,871 |
Current Liabilities | £15,045 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 April 2001 | Application for striking-off (1 page) |
26 March 2001 | Full accounts made up to 31 October 2000 (6 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 October 1999 (6 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
9 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
19 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 12 fife road kingston upon thames surrey ktu 1SZ (1 page) |
2 November 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 26/06/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
7 July 1996 | Full accounts made up to 31 October 1995 (6 pages) |
30 June 1996 | Return made up to 26/06/96; no change of members (4 pages) |
6 July 1995 | Full accounts made up to 31 October 1994 (6 pages) |
27 June 1995 | Return made up to 26/06/95; full list of members (6 pages) |