New Malden
Surrey
KT3 4SW
Director Name | Rosemary Eanswythe Lyon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House Hyde Lane Ecchinswell Berkshire RG20 4UN |
Director Name | Mr Alan George Byfield |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Timberscombe 40 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Ronald Lyon |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | Wolverton Park House Basingstoke Hampshire RG26 5RU |
Secretary Name | Mrs Shirley Christine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 57a Primrose Mansions Prince Of Wales Drive London SW11 4EF |
Registered Address | Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£455,512 |
Cash | £638 |
Current Liabilities | £456,152 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Rosemary Eanswythe Lyon on 27 December 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Rosemary Eanswythe Lyon on 27 December 2009 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT3 6NF (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 6 coppergate mews 103 - 107 brighton road surbiton surrey KT3 6NF (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT3 5NF (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 6 coppergate mews 103-107 brighton road surbiton surrey KT3 5NF (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 6 coppergate mews surbiton surrey KT6 5NF (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 6 coppergate mews surbiton surrey KT6 5NF (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: quadrant house island farm road west molesey surrey KT8 2LQ (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
9 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director's particulars changed (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
24 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
29 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
22 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
26 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
12 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
12 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 February 1996 | Return made up to 28/12/95; no change of members (5 pages) |
6 February 1996 | Return made up to 28/12/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |