Kingsfold
Horsham
West Sussex
RH12 3SF
Director Name | Mr Gregory David Long |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 October 2004) |
Role | Architect |
Correspondence Address | 56 Roffes Lane Chaldon Surrey CR3 5PT |
Director Name | Charles Cameron Taylor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 October 2004) |
Role | Architect |
Correspondence Address | Bridgham Cottage Horsham Road Forest Green Surrey RH2 5PP |
Secretary Name | Calum Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | Brookhouse Farm Marches Road Kingsfold Horsham West Sussex RH12 3SF |
Secretary Name | Mr Geoffrey Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 3 Edward Road Hampton Hill Hampton Middlesex TW12 1LH |
Registered Address | Regency House 17 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £3 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Application for striking-off (1 page) |
8 August 2003 | Return made up to 31/07/03; full list of members
|
18 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 July 2001 (8 pages) |
2 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 July 2000 (8 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
25 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2000 | Return made up to 31/07/99; full list of members (7 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
26 April 1999 | Accounts made up to 31 July 1998 (9 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: architon house 7 ashley road epsom surrey KT18 5AQ (1 page) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 April 1997 | Accounts made up to 31 July 1996 (8 pages) |
6 August 1996 | Director's particulars changed (1 page) |
9 June 1996 | Accounts made up to 31 July 1995 (9 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |