Horsham Road, Alfold
Cranleigh
Surrey
GU6 8JE
Secretary Name | Joanna Beata Bobrowkz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | The Wildwood Country Club Ltd Horsham Road, Alfold Cranleigh Surrey GU6 8JE |
Director Name | Ann Patricia Godson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 43 Gartmoor Gardens London SW19 6NX |
Secretary Name | Ann Patricia Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 43 Gartmoor Gardens London SW19 6NX |
Registered Address | 587-589 Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
26 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 September 2001 | Return made up to 27/07/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 August 2000 | Return made up to 27/07/00; full list of members
|
7 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members
|
3 August 1999 | New secretary appointed (2 pages) |
12 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Return made up to 12/10/97; full list of members (5 pages) |
29 July 1998 | Return made up to 27/07/98; full list of members (6 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 November 1997 | Receiver ceasing to act (1 page) |
5 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
2 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
30 March 1995 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1993 | Receiver's abstract of receipts and payments (2 pages) |
29 October 1992 | Receiver's abstract of receipts and payments (4 pages) |
19 August 1992 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
7 May 1992 | Administrative Receiver's report (5 pages) |
4 November 1991 | Appointment of receiver/manager (1 page) |
27 March 1991 | Full accounts made up to 30 April 1990 (15 pages) |