Horsham
West Sussex
RH12 5HS
Secretary Name | Mr Simon William Clitherow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 September 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Pondtail Close Horsham West Sussex RH12 5HS |
Secretary Name | Richmond Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 September 2008) |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mrs Debra Ann Clitherow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 16 May 2007) |
Role | Make Up Artist |
Correspondence Address | Heath End 17 Grove Heath North Ripley Woking Surrey GU23 6EN |
Registered Address | Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,725 |
Cash | £44,057 |
Current Liabilities | £22,357 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Application for striking-off (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page) |
13 June 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 July 2006 | Return made up to 16/05/06; full list of members (3 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
23 June 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | Return made up to 16/05/03; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page) |
8 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 July 1998 | Company name changed springtime computing consultants LIMITED\certificate issued on 20/07/98 (2 pages) |
26 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: veritas house chertsey road woking surrey GU21 5BD (1 page) |
25 July 1995 | Return made up to 16/05/95; full list of members (8 pages) |
30 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |