The Street Sutton
Pulborough
West Sussex
RH20 1PS
Director Name | Robert James Moorby |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 09 October 2008) |
Role | Company Director |
Correspondence Address | The Smithy The Street Sutton Pulborough West Sussex RH20 1PS |
Secretary Name | Lynda Jane Moorby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1990(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 09 October 2008) |
Role | Company Director |
Correspondence Address | The Smithy The Street Sutton Pulborough West Sussex RH20 1PS |
Director Name | Oliver Moorby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Mallinson Road London SW11 1BN |
Director Name | Mark John Faulkner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 1997) |
Role | Hosepipe Assmebler |
Correspondence Address | 8 Hollingsworth Court Surbiton Surrey KT6 6SH |
Director Name | Mr Robert John Faulkner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 1998) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hunters Lodge 1 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Mr Peter Francis Moorby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | Old Kennels Cottage Dunsfold Godalming Surrey GU8 4NB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,874,518 |
Gross Profit | £1,662,100 |
Net Worth | -£353,878 |
Current Liabilities | £1,493,005 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
9 March 2007 | Statement of affairs (8 pages) |
1 March 2007 | Resolutions
|
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: unit 8 lakeside retail park west thurrock essex RM20 3HH (1 page) |
9 November 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: unit 8 lakeside retail park west thurrock essex RN20 3HH (1 page) |
26 January 2006 | Return made up to 27/12/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members
|
1 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 February 2004 | Return made up to 27/12/03; full list of members (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: urban court brook road, wormley godalming surrey GU8 5UA (1 page) |
23 June 2003 | New director appointed (2 pages) |
13 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 27/12/99; full list of members
|
14 June 1999 | Full accounts made up to 31 March 1998 (15 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 27/12/98; full list of members
|
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1998 | £ ic 14388/11701 06/04/98 £ sr [email protected]=2687 (1 page) |
20 April 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
4 December 1997 | £ ic 18288/14388 17/10/97 £ sr [email protected]=3900 (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: hadmans, chiddingfold, surrey. GU8 4TT (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 27/12/96; full list of members (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
1 September 1994 | Ad 02/04/93--------- £ si [email protected] (2 pages) |
24 May 1991 | Particulars of mortgage/charge (3 pages) |
13 May 1991 | Particulars of mortgage/charge (3 pages) |