2 Brafield Close
Belper
Derbyshire
DE56 0EU
Secretary Name | Elizabeth Jane Hazell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | Geleafa 2 Brafield Close Belper Derbyshire DE56 0EU |
Director Name | Bryan Kenneth Walter Hazell |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1993(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 24 January 2006) |
Role | Company Director |
Correspondence Address | Geleafa 2 Brafield Close Belper Derbyshire DE56 0EU |
Director Name | Ian Falconbridge |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 92 Long Lane Croydon Surrey CR0 7AP |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,078 |
Cash | £18,834 |
Current Liabilities | £5,356 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2005 | Application for striking-off (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members
|
28 September 2004 | Registered office changed on 28/09/04 from: 4 pinewood ave new haw weybridge surrey KT15 3AA (1 page) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 April 2003 | Return made up to 31/01/03; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 30 September 1995 (5 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (5 pages) |
28 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
9 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
8 September 1995 | Return made up to 31/01/95; no change of members (4 pages) |