The Common
Cranleigh
Surrey
GU6 8QA
Secretary Name | Mrs Jennifer Jane Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rams Hill Maidstone Road Horsmonden Kent TN12 8DB |
Director Name | Rodney Philip Billinghurst |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hascombe Place Farmhouse Hascombe Godalming Surrey GU8 4JA |
Director Name | Sidney Thomas Smeeton |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 August 1995) |
Role | Estate Agent |
Correspondence Address | 50 Broad Lane Hampton Middlesex TW12 3BL |
Secretary Name | Rodney Philip Billinghurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Hascombe Place Farmhouse Hascombe Godalming Surrey GU8 4JA |
Registered Address | Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
28 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 April 2001 | Return made up to 26/03/01; full list of members
|
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 April 2000 | Return made up to 26/03/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | New secretary appointed (1 page) |
31 January 2000 | Secretary resigned (1 page) |
3 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 March 1998 | Return made up to 26/03/98; no change of members (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 April 1997 | Return made up to 26/03/97; no change of members (5 pages) |
4 February 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
12 April 1996 | Return made up to 26/03/96; full list of members (7 pages) |
17 February 1996 | Full accounts made up to 31 July 1994 (13 pages) |
7 November 1995 | Full accounts made up to 31 July 1995 (13 pages) |
18 September 1995 | Director resigned (2 pages) |
15 September 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 26/03/95; no change of members (6 pages) |