Reigate
Surrey
RH2 9LE
Director Name | Georgina Lynn Maberly |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Hetherwood 94 Doods Road Reigate Surrey RH2 0NR |
Secretary Name | Georgina Lynn Maberly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Hetherwood 94 Doods Road Reigate Surrey RH2 0NR |
Director Name | Gaynor Tyler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Secretary |
Correspondence Address | 2 Sheepwalk Cottages The Clears Reigate Surrey |
Secretary Name | Janette Margaret Virr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 3 Hurstleigh Drive Redhill Surrey RH1 2AA |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£81 |
Current Liabilities | £81 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2003 | Application for striking-off (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 August 2001 | Return made up to 20/06/01; full list of members (5 pages) |
8 November 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 July 1997 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 23 lower coombe street croydon CR0 1AA (1 page) |
3 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
17 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |