Chipstead
Surrey
CR5 3PG
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Simon Achilles Baker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2001) |
Role | Printer |
Correspondence Address | 1 Grange Farm Cottages Buxshalls Hill Lindfield Haywards Heath West Sussex RH16 2QY |
Director Name | Mr Christopher Robin Bruce Hill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1995) |
Role | Lithographer |
Correspondence Address | Hawkhurst Cottage Hollow Lane Blackboys Uckfield East Sussex Tn22 |
Director Name | Peter Richard Royle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 1997) |
Role | Printer |
Correspondence Address | Tutts Farm South Chailey Lewes East Sussex BN8 4RS |
Director Name | Mr Jeremy Russell Stonham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1995) |
Role | Lithographer |
Correspondence Address | Woodbine Cottage Cooksbridge Lewes East Sussex BN8 4SS |
Secretary Name | Mr Jack Casselden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 6 Warleigh Road Brighton East Sussex BN1 4NT |
Secretary Name | Mr Stephen Graham Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 49 Prince Edward Road Billericay Essex CM11 2HB |
Secretary Name | Sandie Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 47 Westbourne Villas Hove East Sussex BN3 4GG |
Registered Address | The Orion Centre 108 Beddington Lane Croydon CR0 4YY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £491 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 April 2003 | Application for striking-off (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 February 2002 | Return made up to 11/12/01; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
30 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 January 1997 | New director appointed (4 pages) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New secretary appointed;new director appointed (4 pages) |
31 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Return made up to 11/12/95; full list of members
|