Beech
Alton
Hampshire
GU34 4AD
Director Name | Mr Ashley John Morrish |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 18 October 2011) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | Hussell House Hussell Lane Medstead Alton Hampshire GU34 5PD |
Secretary Name | Mr Ashley John Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(8 years, 10 months after company formation) |
Appointment Duration | -2 years, 5 months (resigned 17 September 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hussell House Hussell Lane Medstead Alton Hampshire GU34 5PD |
Registered Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
999 at 1 | Ashley John Morrish 99.90% Ordinary |
---|---|
1 at 1 | Claude Hugh Francis Morrish 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,664 |
Cash | £21,500 |
Current Liabilities | £17,529 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2010 | Director's details changed for Mr Ashley John Morrish on 15 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Mr Ashley John Morrish on 15 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Return made up to 15/04/09; full list of members (3 pages) |
7 August 2009 | Return made up to 15/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 90 high street sandhurst berkshire GU47 8EE (1 page) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 90 high street sandhurst berkshire GU47 8EE (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: guildford place 124 guildford street chertsey surrey KT16 9AH (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Return made up to 15/04/04; full list of members (6 pages) |
17 August 2004 | Return made up to 15/04/04; full list of members (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: guildford place 124 guildford street chertsey guildford surrey KT16 9AH (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: guildford place 124 guildford street chertsey guildford surrey KT16 9AH (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 1ST floor cedar house 78 portsmouth road cobham surrey KT11 1PP (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 1ST floor cedar house 78 portsmouth road cobham surrey KT11 1PP (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page) |
28 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 15/04/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
20 June 1983 | Incorporation (16 pages) |
20 June 1983 | Incorporation (16 pages) |