Purley
Surrey
CR8 3JG
Secretary Name | Garech Butler |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 21 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 48 Byron Avenue New Malden Surrey KT3 6EY |
Director Name | Geoffrey John Bashall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 November 2004) |
Role | Printer |
Correspondence Address | 11 Trinity Way Littlehampton West Sussex BN17 5SR |
Director Name | Mr Michael Callaghan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 29 July 2002) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Peregrine Road Littlehampton West Sussex BN17 6DT |
Director Name | David John Henry Cudmore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 November 2004) |
Role | Printer |
Correspondence Address | 7 Columbine Way Littlehampton West Sussex BN17 6UX |
Director Name | Timothy Patrick Thomas Higgins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 October 2005) |
Role | Retired |
Correspondence Address | 49 Kendall Avenue South Sanderstead South Croydon Surrey CR2 0QR |
Secretary Name | Mr Michael Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 29 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Peregrine Road Littlehampton West Sussex BN17 6DT |
Director Name | Peter John Fray |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 November 2004) |
Role | Manager |
Correspondence Address | 355 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Secretary Name | David John Henry Cudmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 7 Columbine Way Littlehampton West Sussex BN17 6UX |
Secretary Name | Yasmin Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 31 Chapel View South Croydon Surrey CR2 7LG |
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 January 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
10 January 2012 | Bona Vacantia disclaimer (1 page) |
4 January 2012 | Bona Vacantia disclaimer (1 page) |
4 January 2012 | Bona Vacantia disclaimer (1 page) |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Application to strike the company off the register (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
25 August 2009 | Director's Change of Particulars / timothy higgins / 04/07/2008 / HouseName/Number was: ryecroft, now: 9; Street was: 18 russell hill, now: peaks hill; Post Code was: CR8 2JA, now: CR8 3JG (1 page) |
25 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / timothy higgins / 04/07/2008 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 September 2008 | Director's Change of Particulars / timothy higgins / 02/07/2008 / (1 page) |
30 September 2008 | Director's change of particulars / timothy higgins / 02/07/2008 (1 page) |
30 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
14 February 2007 | £ ic 100/88 11/01/07 £ sr 12@1=12 (1 page) |
14 February 2007 | £ ic 100/88 11/01/07 £ sr 12@1=12 (1 page) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | New secretary appointed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 03/07/06; full list of members (7 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Return made up to 03/07/06; full list of members (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (8 pages) |
15 March 2005 | £ ic 200/100 05/01/05 £ sr 100@1=100 (1 page) |
15 March 2005 | £ ic 200/100 05/01/05 £ sr 100@1=100 (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 September 2003 | Return made up to 03/07/03; full list of members (9 pages) |
28 September 2003 | Return made up to 03/07/03; full list of members (9 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
17 July 2002 | Return made up to 03/07/02; full list of members
|
4 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members
|
24 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members
|
10 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
7 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
24 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
7 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
5 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
5 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
5 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
4 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 June 1995 | Return made up to 03/07/95; no change of members (4 pages) |
27 June 1995 | Return made up to 03/07/95; no change of members (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 September 1987 | Incorporation (13 pages) |
8 September 1987 | Incorporation (13 pages) |