Caterham
Surrey
CR3 5SF
Director Name | Mr Richard Williams |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 01 July 2003) |
Role | Insurance Broker |
Correspondence Address | Sherwood 9 Highfields Ashtead Surrey KT21 2NL |
Secretary Name | Mr Peter Terence Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Foxon Lane Caterham Surrey CR3 5SF |
Director Name | Mr David Anthony Peter Barnard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1993) |
Role | Reinsurance Broker |
Correspondence Address | Low Farm Badingham Woodbridge Suffolk IP13 8JY |
Director Name | Mr Brian Barry Flynn |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 156 Goddington Lane Orpington Kent BR6 9DH |
Registered Address | Suite 7 Metropolitan House 38-40 High Street Croydon Surrey CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £132,542 |
Current Liabilities | £71,268 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2003 | Application for striking-off (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Return made up to 24/10/99; full list of members
|
21 April 1999 | Resolutions
|
21 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
18 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
15 January 1996 | Company name changed sportsafe LIMITED\certificate issued on 16/01/96 (2 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |