Church Hill
Beighton
Norfolk
NR13 3JZ
Director Name | Peter Collis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 31 March 2009) |
Role | Computer Consultant |
Correspondence Address | The Limes Church Hill Beighton Norfolk NR13 3JZ |
Secretary Name | Mrs June Ann Collis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | The Limes Church Hill Beighton Norfolk NR13 3JZ |
Registered Address | 57 High Street South Norwood London SE25 6EF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2008 | Application for striking-off (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: st mary's court 158 queen road london SE15 2HP (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 November 2000 | Return made up to 26/09/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
6 November 1996 | Return made up to 26/09/96; full list of members (6 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 116 farnaby road shortlands bromley kent BR1 4BH (1 page) |
12 October 1995 | Return made up to 26/09/95; no change of members (6 pages) |
6 December 1994 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1986 | Incorporation (15 pages) |