Banstead
Surrey
SM7 1QL
Director Name | Mr Hugh Edward Sear |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(21 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 28 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Mr David Anthony Calladine |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years after company formation) |
Appointment Duration | 7 years (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 53 Laburnham Road Maidenhead Berkshire SL6 4DE |
Director Name | Mrs Rhiannon Calladine |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 53 Laburnham Road Maidenhead Berkshire SL6 4DE |
Secretary Name | Mrs Rhiannon Calladine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 53 Laburnham Road Maidenhead Berkshire SL6 4DE |
Director Name | Nicholas Robin Dale |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Registered Address | Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,741 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Resolutions
|
15 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members
|
1 June 2000 | New director appointed (3 pages) |
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
26 January 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 31/08/99; no change of members (5 pages) |
29 March 1999 | Resolutions
|
25 March 1999 | Particulars of mortgage/charge (11 pages) |
17 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Return made up to 29/12/98; full list of members
|
6 October 1998 | Auditor's resignation (1 page) |
15 September 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 137 high street eton windsor berkshire SL4 6DB (1 page) |
22 January 1998 | Return made up to 22/12/97; full list of members
|
10 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
25 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members
|
15 January 1996 | Full accounts made up to 31 May 1995 (15 pages) |
8 June 1995 | Particulars of mortgage/charge (12 pages) |
12 May 1995 | Company name changed calladines of eton LIMITED\certificate issued on 15/05/95 (4 pages) |
20 April 1995 | Accounting reference date shortened from 31/07 to 31/05 (1 page) |
6 March 1991 | Resolutions
|
3 December 1982 | Certificate of incorporation (1 page) |
3 December 1982 | Incorporation (18 pages) |