Raikes Lane
Sutton Abinger
Surrey
RH5 6PT
Director Name | Annemarie Low |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 September 2010) |
Role | Print Finishers |
Country of Residence | England |
Correspondence Address | Tudor Cottage Raikes Lane Sutton Abinger Surrey RH5 6PT |
Secretary Name | Charlotte Marie Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | 28 Seymour Avenue Epsom Surrey KT17 2RP |
Secretary Name | Richard Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 9 Langley Close Epsom Surrey KT18 6HG |
Director Name | David Maurice Hale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Saffrons Croft Weavers Lane Alfriston East Sussex BN26 5TH |
Secretary Name | Jacqueline Carol Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 75 Crispin Crescent Beddington Surrey CR0 4UJ |
Secretary Name | Victoria Charlotte Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 87 St Margarets Avenue North Cheam Surrey SM3 9TX |
Registered Address | Unit 9 The Tramsheds Coomber Way Croydon Surrey CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£145,369 |
Current Liabilities | £362,973 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 May 2009 | Secretary appointed charlotte marie murphy (1 page) |
1 May 2009 | Appointment Terminated Secretary victoria buckland (1 page) |
1 May 2009 | Appointment terminated secretary victoria buckland (1 page) |
1 May 2009 | Secretary appointed charlotte marie murphy (1 page) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 June 2008 | Appointment Terminated Secretary jacqueline hooper (1 page) |
19 June 2008 | Secretary appointed victoria charlotte buckland (2 pages) |
19 June 2008 | Secretary appointed victoria charlotte buckland (2 pages) |
19 June 2008 | Appointment terminated secretary jacqueline hooper (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
13 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 7,saxon way ind est saxon way harmondsworth UB7 olw (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 7,saxon way ind est saxon way harmondsworth UB7 olw (1 page) |
22 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members
|
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
31 January 2004 | Full accounts made up to 31 May 2003 (13 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
9 December 2003 | £ ic 100/36 28/11/03 £ sr 64@1=64 (1 page) |
9 December 2003 | £ ic 100/36 28/11/03 £ sr 64@1=64 (1 page) |
24 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members
|
26 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
26 January 2003 | Full accounts made up to 31 May 2002 (13 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned (1 page) |
6 February 2002 | Full accounts made up to 31 May 2001 (13 pages) |
6 February 2002 | Full accounts made up to 31 May 2001 (13 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
14 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members
|
5 June 1999 | Auditor's resignation (1 page) |
5 June 1999 | Auditor's resignation (1 page) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
15 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
3 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
19 September 1997 | Full accounts made up to 31 May 1997 (6 pages) |
19 September 1997 | Full accounts made up to 31 May 1997 (6 pages) |
1 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
1 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
12 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
5 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 31 May 1995 (6 pages) |
4 September 1995 | Full accounts made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 July 1991 | Registered office changed on 25/07/91 from: 1A high street epsom surrey KT19 8DA (1 page) |
25 July 1991 | Registered office changed on 25/07/91 from: 1A high street epsom surrey KT19 8DA (1 page) |
12 July 1983 | Dir / sec appoint / resign (3 pages) |
12 July 1983 | Dir / sec appoint / resign (3 pages) |