Chiddingford
Surrey
GU8 4YA
Director Name | Mr Michael James Hawker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Croft 45 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Secretary Name | Mr Charles Dawson Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunsfold Ryse Estate Chiddingford Surrey GU8 4YA |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
4 April 2006 | Restoration by order of the court (3 pages) |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Application for striking-off (1 page) |
12 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Ad 11/02/02--------- £ si 161397@1=161397 £ ic 110/161507 (2 pages) |
3 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Return made up to 26/10/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
15 December 1997 | Return made up to 26/10/97; full list of members (6 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 1997 | Return made up to 26/10/96; no change of members
|
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |