Fulbrook Lane Elstead
Godalming
Surrey
GU8 6LG
Director Name | Timothy John Benn |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Brookfield Fulbrook Lane Elstead Godalming Surrey GU8 6LG |
Secretary Name | Timothy John Benn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Brookfield Fulbrook Lane Elstead Godalming Surrey GU8 6LG |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,757 |
Cash | £60,783 |
Current Liabilities | £68,652 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Return made up to 20/03/05; full list of members (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
15 June 2004 | Return made up to 20/03/04; full list of members (5 pages) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 7 st james's square london SW1Y 4JU (1 page) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
22 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
22 March 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 March 2000 | Return made up to 20/03/00; full list of members
|
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Secretary's particulars changed (1 page) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 April 1999 | Return made up to 20/03/99; full list of members (7 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 16A st. James's street london SW1A 1ER (1 page) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 April 1995 | Return made up to 20/03/95; full list of members (14 pages) |