Banstead
Surrey
SM7 2EW
Director Name | Mr Alan James Borley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable End Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Sandra June Borley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | Stable End Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Alan Craven |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Barn Meadow Lane Great Bookham Surrey KT23 3HA |
Director Name | David Alan Hatton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 16 Thorndon Gardens Ewell Epsom Surrey KT19 0QW |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,319 |
Cash | £22,219 |
Current Liabilities | £19,901 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 61 chandos place london WC2N 4HG (1 page) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 18 queen ann street london W1M 9LB (1 page) |
7 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (3 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
7 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
24 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
20 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1996 | Return made up to 20/11/95; full list of members (7 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |