Kingswood
Tadworth
Surrey
KT20 6NW
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(16 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mr Jeffrey Maurice Wilberham Howlett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 40 Farleigh Fields Orton Wistow Peterborough Cambridgeshire PE2 6YB |
Director Name | Mrs Shirley Ellen Howlett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 40 Farleigh Fields Orton Wistow Peterborough Cambridgeshire PE2 6YB |
Secretary Name | Mrs Shirley Ellen Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 40 Farleigh Fields Orton Wistow Peterborough Cambridgeshire PE2 6YB |
Director Name | Mr Frederick Snyder Mitman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcote House Woodwalton Lane Woodwalton Cambs PE17 5YJ |
Director Name | Mrs Janet Mitman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowcote House Woodwalton Lane Woodwalton Huntingdon Cambridgeshire PE17 5YJ |
Director Name | Rarfe John Chambers |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 2004) |
Role | Security |
Correspondence Address | 71 Broad Street Clifton Shefford Bedfordshire SG17 5RL |
Secretary Name | Mark George Fafalios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 2004(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 The Crescent Epsom Surrey KT18 7LJ |
Director Name | Mr Robert William Harris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 31a Christchurch Lane Lichfield Staffordshire WS13 8AY |
Director Name | Mark George Fafalios |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 The Crescent Epsom Surrey KT18 7LJ |
Registered Address | Unit 3 The Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,805 |
Current Liabilities | £2,643 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Director's details changed for Mr Paul Richard Abbott on 22 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Mr Paul Richard Abbott on 22 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
4 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Return made up to 20/10/07; no change of members
|
1 February 2008 | Return made up to 20/10/07; no change of members (7 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
4 May 2006 | Return made up to 20/10/05; full list of members
|
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 20/10/05; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (10 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
10 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 20/10/04; full list of members
|
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: north street stilton peterborough cambridgeshire PE7 3RR (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: north street stilton peterborough cambridgeshire PE7 3RR (1 page) |
7 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 November 2003 | Return made up to 02/10/03; no change of members (7 pages) |
17 November 2003 | Return made up to 02/10/03; no change of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 November 2002 | Return made up to 20/10/02; no change of members (7 pages) |
6 November 2002 | Return made up to 20/10/02; no change of members (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
30 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2001 (3 pages) |
30 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 August 2001 (3 pages) |
30 August 2001 | Notice of completion of voluntary arrangement (5 pages) |
30 August 2001 | Notice of completion of voluntary arrangement (5 pages) |
24 July 2001 | Return made up to 20/10/98; full list of members; amend (6 pages) |
24 July 2001 | Return made up to 20/10/98; full list of members; amend (6 pages) |
15 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2001 (6 pages) |
15 May 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2001 (6 pages) |
14 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
13 October 2000 | Return made up to 20/10/00; full list of members
|
19 September 2000 | Registered office changed on 19/09/00 from: shield house station approach yaxley peterborough PE7 3EG (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: shield house station approach yaxley peterborough PE7 3EG (1 page) |
12 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2000 (5 pages) |
12 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2000 (5 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 November 1999 | Ad 01/10/99--------- £ si 50@1 (2 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
16 November 1999 | Ad 01/10/99--------- £ si 50@1 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1999 (5 pages) |
19 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1999 (5 pages) |
18 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 July 1998 | O/C 6/7/98 rem/appt supervisors (5 pages) |
16 July 1998 | O/C 6/7/98 rem/appt supervisors (5 pages) |
31 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
31 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1998 (6 pages) |
13 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1998 (6 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
31 October 1997 | Return made up to 20/10/97; full list of members (8 pages) |
31 October 1997 | Return made up to 20/10/97; full list of members (8 pages) |
9 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1997 (5 pages) |
9 June 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1997 (5 pages) |
8 May 1997 | Ad 08/10/96--------- £ si 998@1 (3 pages) |
8 May 1997 | Ad 08/10/96--------- £ si 998@1 (3 pages) |
7 May 1997 | £ nc 100/1000 08/10/96 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | £ nc 100/1000 08/10/96 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 April 1997 | Auditor's resignation (1 page) |
30 April 1997 | Auditor's resignation (1 page) |
10 December 1996 | Return made up to 20/10/96; no change of members (4 pages) |
10 December 1996 | Return made up to 20/10/96; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 December 1995 | Return made up to 20/10/95; no change of members
|
15 December 1995 | Return made up to 20/10/95; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
4 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
28 April 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 May 1988 | Memorandum and Articles of Association (5 pages) |
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
19 May 1988 | Memorandum and Articles of Association (5 pages) |
30 March 1988 | Incorporation (13 pages) |
30 March 1988 | Incorporation (13 pages) |