Park Lane
Croydon
CR9 1XS
Director Name | Mr Norman John Garrod |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 June 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Great Common Big Common Lane Bletchingley Redhill Surrey RH1 4QE |
Director Name | Mr Dennis William Potts |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 10 Tilford Court Sutton Place Bexhill On Sea East Sussex TN40 1PF |
Secretary Name | Mr Dennis William Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | St Crantock Park Lane Ashurstwood East Grinstead West Sussex RH19 3TF |
Secretary Name | Mr Robert Eric Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Charles Road West St Leonards On Sea East Sussex TN38 0RU |
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Norman Garrod (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£579,425 |
Current Liabilities | £982,494 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Application to strike the company off the register (5 pages) |
28 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 February 2014 | Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Termination of appointment of Robert Eric Lightfoot as a secretary on 4 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Robert Eric Lightfoot as a secretary on 4 January 2013 (1 page) |
19 December 2012 | Termination of appointment of Norman John Garrod as a director on 1 June 2012 (1 page) |
19 December 2012 | Termination of appointment of Norman John Garrod as a director on 1 June 2012 (1 page) |
19 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 December 2012 | Registered office address changed from Great Common Big Common Lane Bletchingley Surrey RH1 4QE on 11 December 2012 (1 page) |
11 December 2012 | Appointment of Mr Christopher Philip Garrod as a director on 30 November 2012 (2 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
9 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
13 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Director's details changed for Mr Norman John Garrod on 14 November 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
8 December 2008 | Return made up to 14/11/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
12 December 2007 | Return made up to 14/11/07; change of members (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members
|
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (6 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (12 pages) |
8 July 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
3 August 2004 | (7 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members
|
5 August 2003 | (5 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members
|
3 August 2002 | (5 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
2 August 2001 | (5 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: strandgate 18/20 york buildings london WC2N 6JU (1 page) |
12 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
31 July 2000 | (5 pages) |
17 December 1999 | Return made up to 14/11/99; no change of members (6 pages) |
4 May 1999 | (5 pages) |
18 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
17 July 1998 | (6 pages) |
14 July 1998 | Particulars of mortgage/charge (9 pages) |
9 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
22 June 1997 | (7 pages) |
13 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
12 May 1996 | (8 pages) |
7 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |