Caterham
Surrey
CR3 5TP
Secretary Name | Martin Philip Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2011) |
Role | Accountant |
Correspondence Address | Seltek House 36-38 Westway Caterham Surrey CR3 5TP |
Director Name | Jeffrey Albert Grubb |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 9 George Avey Croft North Weald Epping Essex CM16 6JB |
Director Name | John William Oliver |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Pollards High Ongar Road Ongar Essex CM5 9LZ |
Secretary Name | Marilyn Lesley Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 9 George Avey Croft North Weald Epping Essex CM16 6JB |
Registered Address | Seltek House 36-38 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
5 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
5 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
16 August 2010 | Director's details changed for Malcom John Rose on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Malcom John Rose on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Martin Philip Goddard on 1 July 2010 (1 page) |
16 August 2010 | Director's details changed for Malcom John Rose on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Secretary's details changed for Martin Philip Goddard on 1 July 2010 (1 page) |
18 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
18 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
16 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
16 May 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from seltek house 36-38 westway caterham surrey CR3 5TP (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from seltek house 36-38 westway caterham surrey CR3 5TP (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 69 campbell avenue barkingside ilford essex IG6 1EB (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 69 campbell avenue barkingside ilford essex IG6 1EB (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Secretary appointed martin philip goddard (1 page) |
11 September 2008 | Secretary appointed martin philip goddard (1 page) |
9 September 2008 | Appointment Terminated Director john oliver (1 page) |
9 September 2008 | Appointment terminated director jeffrey grubb (1 page) |
9 September 2008 | Director appointed malcolm john rose (3 pages) |
9 September 2008 | Appointment Terminated Secretary marilyn grubb (1 page) |
9 September 2008 | Director appointed malcolm john rose (3 pages) |
9 September 2008 | Appointment terminated secretary marilyn grubb (1 page) |
9 September 2008 | Appointment Terminated Director jeffrey grubb (1 page) |
9 September 2008 | Appointment terminated director john oliver (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Return made up to 12/08/08; full list of members (7 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Return made up to 12/08/07; full list of members (5 pages) |
29 October 2007 | Return made up to 12/08/07; full list of members (5 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 October 2006 | Return made up to 12/08/06; full list of members (4 pages) |
11 October 2006 | Return made up to 12/08/06; full list of members (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 12/08/05; full list of members (4 pages) |
12 August 2005 | Return made up to 12/08/05; full list of members (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (9 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (9 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
5 January 2004 | Registered office changed on 05/01/04 from: 125 herent drive clayhall hilford essex IG5 0HQ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 125 herent drive clayhall hilford essex IG5 0HQ (1 page) |
27 October 2003 | Return made up to 26/08/03; full list of members (9 pages) |
27 October 2003 | Return made up to 26/08/03; full list of members (9 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 69 forest road barkingside ilford essex IG6 3HA (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 69 forest road barkingside ilford essex IG6 3HA (1 page) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | Return made up to 26/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 26/08/02; full list of members (9 pages) |
13 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 03/09/99; full list of members
|
30 September 1999 | Return made up to 03/09/99; full list of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 September 1998 | Return made up to 03/09/98; full list of members (5 pages) |
24 September 1998 | Return made up to 03/09/98; full list of members (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Return made up to 05/09/97; full list of members (5 pages) |
29 September 1997 | Return made up to 05/09/97; full list of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 05/09/96; full list of members (5 pages) |
8 November 1996 | Return made up to 05/09/96; full list of members (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1995 | Return made up to 05/09/95; full list of members (5 pages) |
9 October 1995 | Return made up to 05/09/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
13 October 1993 | Return made up to 12/09/93; full list of members (5 pages) |
23 February 1993 | Ad 15/02/93--------- £ si 10000@1=10000 £ ic 50100/60100 (2 pages) |
23 February 1993 | Ad 15/02/93--------- £ si 10000@1=10000 £ ic 50100/60100 (2 pages) |
7 October 1992 | Return made up to 12/09/92; full list of members (5 pages) |
3 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
3 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
18 October 1991 | Return made up to 30/09/91; full list of members (5 pages) |
6 August 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
6 August 1991 | Accounts for a small company made up to 31 March 1991 (7 pages) |
22 March 1991 | Return made up to 30/09/90; full list of members (4 pages) |
22 March 1991 | Return made up to 30/09/90; full list of members (4 pages) |
18 June 1990 | Resolutions
|
18 June 1990 | Resolutions
|
22 May 1990 | Return made up to 30/09/89; full list of members (4 pages) |
22 May 1990 | Return made up to 30/09/89; full list of members (4 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (11 pages) |
5 April 1989 | Full accounts made up to 31 March 1988 (7 pages) |
5 April 1989 | Full accounts made up to 31 March 1988 (12 pages) |
9 December 1988 | Return made up to 30/09/87; full list of members (4 pages) |
9 December 1988 | New director appointed (2 pages) |
9 December 1988 | New director appointed (2 pages) |
24 March 1988 | Company name changed\certificate issued on 24/03/88 (2 pages) |
24 March 1988 | Company name changed\certificate issued on 24/03/88 (2 pages) |
16 March 1987 | Memorandum and Articles of Association (11 pages) |
16 March 1987 | Memorandum and Articles of Association (11 pages) |
9 March 1987 | Company name changed votespace LIMITED\certificate issued on 09/03/87 (2 pages) |
9 March 1987 | Company name changed votespace LIMITED\certificate issued on 09/03/87 (2 pages) |
30 September 1986 | Certificate of incorporation (1 page) |
30 September 1986 | Certificate of Incorporation (2 pages) |
30 September 1986 | Certificate of Incorporation (2 pages) |
30 September 1986 | Certificate of incorporation (1 page) |