Butlers Dene Road, Woldingham
Caterham
Surrey
CR3 7HD
Secretary Name | Mr Brian Frank Trent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 15 years (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill Gorse Bank Lane Bakewell Derbyshire DE45 1SG |
Director Name | Mr Michael Hitchins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2005) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 11 Blueberry Gardens Coulsdon Surrey CR5 2SX |
Director Name | Derek Leslie Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2005) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 24 Leafield Gidsons Hill Norbury London SW16 3ZE |
Director Name | Michael Edward Sutch |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Consulting Engineer |
Correspondence Address | Park End Hookwood Corner Hookwood Park Oxted Surrey RH8 0DL |
Director Name | Mr Christopher Kenneth Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2005) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rook Lane Chaldon Caterham Surrey CR3 5AN |
Director Name | Mr Ian Lester Bentley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2005) |
Role | Consultant Eng |
Country of Residence | England |
Correspondence Address | 10 Sharon Close Great Bookham Surrey KT23 3LB |
Registered Address | Environ Place 106a Stafford Road Wallington Surrey SM6 9AY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
21 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 December 2003 | Auditor's resignation (1 page) |
24 October 2003 | Return made up to 16/10/03; full list of members (10 pages) |
1 September 2003 | Resolutions
|
9 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 January 2003 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
16 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 November 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 16/10/02; full list of members (10 pages) |
11 September 2002 | Full accounts made up to 30 April 2002 (14 pages) |
23 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (9 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
18 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
10 October 2000 | Resolutions
|
11 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
21 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
21 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 November 1997 | Return made up to 16/10/97; no change of members (4 pages) |
6 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
1 November 1996 | Return made up to 16/10/96; full list of members
|
22 August 1995 | Full accounts made up to 30 April 1995 (13 pages) |
12 April 1995 | Re-registration of Memorandum and Articles (36 pages) |
12 April 1995 | Application for reregistration from PLC to private (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 April 1989 | Wd 05/04/89 ad 13/03/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
5 July 1988 | Return made up to 12/05/88; full list of members (4 pages) |