Cashalton Beeches
Surrey
SM5 3SB
Director Name | Jacqueline Anne Norrington |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Printer |
Correspondence Address | 34 Curran Avenue Wallington Surrey SM6 7JN |
Director Name | Michael Norrington |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(5 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 January 2001) |
Role | Printer |
Correspondence Address | 34 Curran Avenue Wallington Surrey SM6 7JN |
Secretary Name | Jacqueline Anne Norrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(5 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 34 Curran Avenue Wallington Surrey SM6 7JN |
Director Name | Mr Simon Anthony Norrington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2001) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ridgemount Avenue Coulsdon Surrey CR5 3AQ |
Director Name | Michael Norrington |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(12 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2001) |
Role | Company Director |
Correspondence Address | 34 Curran Avenue Wallington Surrey SM6 7JN |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2003) |
Correspondence Address | 18 Avenue Road Belmont Surrey SM2 6JD |
Registered Address | Effra House 36 High Street Ewell Surrey KT17 1RW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,964 |
Gross Profit | £28,160 |
Net Worth | -£4,123 |
Current Liabilities | £4,123 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2003 | Secretary resigned (1 page) |
14 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 18,avenue road belmont surrey SM2 6JD (2 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 February 2000 | Return made up to 03/02/00; full list of members
|
17 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 03/02/99; full list of members
|
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
20 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 February 1996 | Return made up to 03/02/96; full list of members
|