Haslemere
Surrey
GU27 2FH
Director Name | Maria Spencer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 April 2015(30 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 29 December 2015) |
Role | Science Teacher |
Country of Residence | England |
Correspondence Address | 32 Harfield Road Sunbury-On-Thames Middlesex TW16 5PT |
Director Name | Mr Geoffrey Eric Dove |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Priestlands Park Road Sidcup Kent DA15 7HR |
Director Name | Paul Anthony Spencer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 27 October 2014) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 32 Harfield Road Sunbury On Thames Middlesex TW16 5PT |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Paul Anthony Spencer 98.99% Ordinary |
---|---|
1 at £1 | Angela Mary Spencer 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,995 |
Cash | £87 |
Current Liabilities | £590 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Appointment of Maria Spencer as a director on 27 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Paul Anthony Spencer as a director on 27 October 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Angela Mary Spencer on 26 March 2014 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Secretary's details changed for Angela Mary Spencer on 26 March 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 April 2010 | Director's details changed for Paul Anthony Spencer on 26 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / angela spencer / 26/03/2008 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
23 August 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
15 May 2001 | Return made up to 26/03/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 May 1998 | Return made up to 26/03/98; no change of members
|
25 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 May 1997 | Return made up to 26/03/97; no change of members
|
5 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
25 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page) |
1 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
23 May 1995 | Return made up to 26/03/95; no change of members
|