23 Alders Road
Reigate
Surrey
RH2 0EA
Secretary Name | Grahame Crawford Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 September 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 115 Eastwick Park Avenue Bookham Leatherhead Surrey KT23 3NW |
Director Name | Edward Alfred Hill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Insurance Broker |
Correspondence Address | 7 Mount Felix Walton On Thames Surrey KT12 2PJ |
Director Name | Susan Catherine Warren |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1991) |
Role | Insurance Broker |
Correspondence Address | 5 Ridge Close Barlaston Stoke On Trent Staffordshire ST12 9DX |
Secretary Name | Susan Catherine Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 5 Ridge Close Barlaston Stoke On Trent Staffordshire ST12 9DX |
Secretary Name | Maureen Lillian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 7 Mount Felix Walton On Thames Surrey KT12 2PJ |
Registered Address | Gwynne House 11 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 | £541 |
Current Liabilities | £140 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 23/03/02; full list of members
|
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
28 June 2000 | Return made up to 23/03/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
29 October 1998 | New director appointed (3 pages) |
19 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 443 king street fenton stoke on trent ST4 3EE (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (3 pages) |
30 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 May 1997 | Full accounts made up to 31 October 1996 (11 pages) |
30 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
2 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 31 October 1994 (11 pages) |