North Heath Lane
Horsham
West Sussex
RH12 5XG
Director Name | Mrs Maureen Ann Moir |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 41 Broome Close North Heath Lane Horsham West Sussex RH12 5XG |
Secretary Name | Mrs Maureen Ann Moir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 February 2004) |
Role | Company Director |
Correspondence Address | 41 Broome Close North Heath Lane Horsham West Sussex RH12 5XG |
Director Name | Mr Michael Frederick Godfrey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | The Old Posthouse Perry Hill Worplesdon Surrey GU3 3RD |
Registered Address | 10 Claremont Road Surbiton Surrey KT6 4QU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £230,536 |
Gross Profit | £82,534 |
Net Worth | £28,197 |
Cash | £101,130 |
Current Liabilities | £103,762 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Voluntary strike-off action has been suspended (1 page) |
22 October 2002 | Voluntary strike-off action has been suspended (1 page) |
19 September 2002 | Application for striking-off (1 page) |
12 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 08/09/01; full list of members
|
27 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
16 August 2000 | Director resigned (1 page) |
17 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 08/09/98; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 June 1997 | Particulars of mortgage/charge (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
16 January 1997 | Auditor's resignation (1 page) |
18 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
26 September 1995 | Return made up to 15/09/95; no change of members
|
26 September 1995 | Registered office changed on 26/09/95 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
23 August 1995 | Auditor's resignation (2 pages) |