Manor Close East Horsley
Leatherhead
Surrey
KT24 6SB
Director Name | Mr Paul Logan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 1999) |
Role | Environment Agency Scientist |
Correspondence Address | 32 Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Mr Donn Warwick Moseley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 1995) |
Role | Chemist |
Correspondence Address | Flat 1 34 Eastern Av |
Director Name | Catherine Winsey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 August 2006) |
Role | Science Teacher |
Correspondence Address | 32 Eastern Avenue Reading Berkshire RG1 5RY |
Secretary Name | Catherine Winsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 32 Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Urike Wood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Housewife |
Correspondence Address | 32 Burroughs Crescent Bourne End Buckinghamshire SL8 5NR |
Director Name | Kevin David Leather |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 1999) |
Role | Enviromental |
Correspondence Address | Flat 1 34 Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Stuart Ralph Birkett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2007) |
Role | IT Engineer |
Correspondence Address | Flat 1, 34 Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Christopher Bruce Cipkin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2002) |
Role | Librarian |
Correspondence Address | Flat 4, 34 Eastern Avenue Reading Berkshire RG1 5RY |
Secretary Name | Anna Louise Filby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2006) |
Role | Secretary |
Correspondence Address | Flat 3 34 Eastern Avenue Reading Berkshire RG1 5RY |
Director Name | Damian Abrahams |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2009) |
Role | Marketing Analyst |
Correspondence Address | Flat 2 32 Eastern Avenue Reading Berkshire RG1 5RY |
Secretary Name | Stuart Ralph Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 May 2007) |
Role | IT Support |
Correspondence Address | Flat 1, 34 Eastern Avenue Reading Berkshire RG1 5RY |
Secretary Name | Mr Richard James Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2016) |
Role | Civil Enginner |
Country of Residence | England |
Correspondence Address | Hawkhurst Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Registered Address | Hawkhurst Manor Close East Horsley Leatherhead Surrey KT24 6SB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
1 at £10 | Alison Mcewan 12.50% Ordinary |
---|---|
1 at £10 | Damian Abraham 12.50% Ordinary |
1 at £10 | Deirdre Burrell 12.50% Ordinary |
1 at £10 | Elsa Connor 12.50% Ordinary |
1 at £10 | Jill Allen & James Allen 12.50% Ordinary |
1 at £10 | Pooneh Poostchi 12.50% Ordinary |
1 at £10 | Richard Bamber 12.50% Ordinary |
1 at £10 | Tom Cadman 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,735 |
Cash | £8,483 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Termination of appointment of Richard James Bamber as a secretary on 30 November 2016 (1 page) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 December 2016 | Termination of appointment of Richard James Bamber as a secretary on 30 November 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Registered office address changed from Flat 1 34 Eastern Avenue Reading RG1 5RY to Hawkhurst Manor Close East Horsley Leatherhead Surrey KT24 6SB on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Registered office address changed from Flat 1 34 Eastern Avenue Reading RG1 5RY to Hawkhurst Manor Close East Horsley Leatherhead Surrey KT24 6SB on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered office address changed from Flat 2 34 Eastern Avenue Reading Berkshire RG1 5RY on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Flat 2 34 Eastern Avenue Reading Berkshire RG1 5RY on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 December 2009 | Director's details changed for Richard James Bamber on 21 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Richard James Bamber on 21 December 2009 (2 pages) |
10 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 March 2009 | Return made up to 30/11/08; full list of members (6 pages) |
13 March 2009 | Return made up to 30/11/08; full list of members (6 pages) |
20 January 2009 | Appointment terminated director damian abrahams (1 page) |
20 January 2009 | Appointment terminated director damian abrahams (1 page) |
18 September 2008 | Return made up to 30/11/07; full list of members (6 pages) |
18 September 2008 | Return made up to 30/11/07; full list of members (6 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
12 March 2007 | Return made up to 30/11/06; change of members
|
12 March 2007 | Return made up to 30/11/06; change of members
|
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
8 March 2006 | Return made up to 30/11/05; no change of members (7 pages) |
8 March 2006 | Return made up to 30/11/05; no change of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 30/11/03; full list of members
|
29 January 2004 | Return made up to 30/11/03; full list of members
|
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
4 October 2002 | Director resigned (2 pages) |
4 October 2002 | Director resigned (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
5 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
17 February 2000 | Return made up to 30/11/99; full list of members (8 pages) |
17 February 2000 | Return made up to 30/11/99; full list of members (8 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
16 November 1999 | Accounting reference date extended from 05/02/99 to 31/03/99 (1 page) |
16 November 1999 | Accounting reference date extended from 05/02/99 to 31/03/99 (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 30/11/98; change of members (6 pages) |
21 January 1999 | Return made up to 30/11/98; change of members (6 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
6 November 1998 | Full accounts made up to 5 February 1998 (6 pages) |
6 November 1998 | Full accounts made up to 5 February 1998 (6 pages) |
6 November 1998 | Full accounts made up to 5 February 1998 (6 pages) |
6 January 1998 | Full accounts made up to 5 February 1997 (6 pages) |
6 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 5 February 1997 (6 pages) |
6 January 1998 | Full accounts made up to 5 February 1997 (6 pages) |
6 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members
|
2 January 1997 | Return made up to 30/11/96; full list of members
|
9 December 1996 | Full accounts made up to 5 February 1996 (6 pages) |
9 December 1996 | Full accounts made up to 5 February 1996 (6 pages) |
9 December 1996 | Full accounts made up to 5 February 1996 (6 pages) |
17 January 1996 | Return made up to 30/11/95; no change of members
|
17 January 1996 | Return made up to 30/11/95; no change of members
|
7 December 1995 | Full accounts made up to 5 February 1995 (6 pages) |
7 December 1995 | Full accounts made up to 5 February 1995 (6 pages) |
7 December 1995 | Full accounts made up to 5 February 1995 (6 pages) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |