Epsom
Surrey
KT17 4LQ
Secretary Name | Philippa Anne Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 7 Gilhams Avenue Banstead Surrey SM7 1QL |
Director Name | Mr Alexander James McCallum |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 09 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ouseley Road London SW12 8EF |
Director Name | Graham Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Cottage Atcham Shrewsbury SY5 6QE Wales |
Secretary Name | Jane Carr Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Old Vicarage Cottage Atcham Shrewsbury Shropshire SY5 6QE Wales |
Director Name | Mrs Lisa Anne Eades |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorland Road Maidenbower Crawley West Sussex RH10 7JB |
Director Name | Mr Andrew Dacre Lennard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pheasant Hill House Kemble Cirencester Gloucestershire GL7 6AW Wales |
Registered Address | Oyez Straker Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £285,067 |
Current Liabilities | £102,163 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2004 | Application for striking-off (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
29 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
15 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Resolutions
|
6 April 2001 | Company name changed c s office supplies (shrewsbury) LIMITED\certificate issued on 06/04/01 (2 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (3 pages) |
22 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
26 January 2000 | Director resigned (1 page) |
9 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
12 January 1999 | Return made up to 04/01/99; full list of members
|
21 December 1998 | Full accounts made up to 31 August 1998 (15 pages) |
7 April 1998 | Full accounts made up to 31 August 1997 (14 pages) |
14 January 1998 | Return made up to 04/01/98; change of members
|
12 January 1998 | Secretary resigned (1 page) |
13 October 1997 | Memorandum and Articles of Association (15 pages) |
13 October 1997 | Resolutions
|
30 September 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
11 September 1997 | Particulars of mortgage/charge (23 pages) |
5 September 1997 | New director appointed (3 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: unit 5, hussey way battlefield industrial estate harlescott. Shrewsbury shropshire (1 page) |
14 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 March 1995 | Return made up to 04/01/95; no change of members (4 pages) |
1 June 1988 | Incorporation (24 pages) |