Hawks Hill
Leatherhead
Surrey
KT22 9DP
Secretary Name | Laurence Richard Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | Long Walk Hawks Hill Leatherhead Surrey KT22 9DP |
Secretary Name | Mr Darron Lee Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1993(7 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 01 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Marches Kingsfold Horsham West Sussex RH12 3SY |
Director Name | Fiona Anne Pearce |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 1992) |
Role | Company Executive |
Correspondence Address | Long Walk Hawks Hill Leatherhead Surrey KT22 9DP |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,113,417 |
Current Liabilities | £227,493 |
Latest Accounts | 30 April 1993 (30 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1996 | Receiver ceasing to act (1 page) |
5 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
4 July 1995 | Appointment of receiver/manager (2 pages) |
4 July 1994 | Order of revocation or suspension of voluntary arrangement (1 page) |
4 March 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
18 January 1994 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 1993 (4 pages) |
9 March 1993 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1993 (4 pages) |
4 March 1993 | Full accounts made up to 30 April 1992 (18 pages) |
4 June 1992 | Accounts for a small company made up to 30 April 1991 (6 pages) |
14 May 1991 | Full accounts made up to 30 April 1990 (18 pages) |