24b Church Street
Epsom
Surrey
KT17 4QB
Secretary Name | Nigel John Scholey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 July 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brook Farm Road Cobham Surrey KT11 3AX |
Secretary Name | Mr Peter Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Philip John Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 1997) |
Role | Manager |
Correspondence Address | Silverwood The Warren Kingswood Surrey KT20 6PQ |
Director Name | Nigel John Scholey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1995) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brook Farm Road Cobham Surrey KT11 3AX |
Director Name | Raymond George Walsh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 1998(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 February 1999) |
Role | Surveying |
Correspondence Address | Red Cottage Chapel Road Limpsfield Common Oxted Surrey RH8 0SX |
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey. KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,872 |
Net Worth | £14,071 |
Current Liabilities | £1,826 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2007 | Application for striking-off (1 page) |
31 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
17 January 2006 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
7 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 April 2003 | Return made up to 14/01/03; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 February 2000 | Return made up to 14/01/00; full list of members
|
4 August 1999 | Full accounts made up to 30 April 1999 (8 pages) |
12 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
28 April 1998 | Full accounts made up to 30 April 1997 (9 pages) |
7 April 1998 | Return made up to 14/01/98; no change of members
|
17 February 1998 | New director appointed (2 pages) |
5 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Return made up to 14/01/97; full list of members (6 pages) |
2 June 1996 | Ad 10/04/96--------- £ si 8500@1=8500 £ ic 2500/11000 (2 pages) |
31 March 1996 | Ad 19/02/96--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
14 March 1995 | Memorandum and Articles of Association (48 pages) |