Haslemere
Surrey
GU27 1QA
Secretary Name | Mrs Renee Dorothy Babbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 February 2005) |
Role | Retired |
Correspondence Address | 11 Perry Way Headley Bordon Hampshire GU35 8NE |
Secretary Name | Miss Jayne Carole Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 3 St Marys Abbey Haslemere Surrey GU27 1QA |
Director Name | Jaqueline Walker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 3 St Marys Abbey Woolmer Hill Road Haslemere Surrey GU27 1QA |
Secretary Name | Jaqueline Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 3 St Marys Abbey Woolmer Hill Road Haslemere Surrey GU27 1QA |
Registered Address | 1st Floor Suite Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,490 |
Cash | £663 |
Current Liabilities | £34,765 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
12 August 2003 | Voluntary strike-off action has been suspended (1 page) |
18 July 2003 | Application for striking-off (1 page) |
30 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members
|
2 October 2001 | Return made up to 01/10/00; no change of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
17 August 2000 | Return made up to 01/10/98; full list of members (6 pages) |
1 August 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
1 August 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
3 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |