Hewshott Lane
Liphook
Hampshire
GU30 7SX
Secretary Name | Niall Ross Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | Willow Spring Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | Mr Peter John Easton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 June 2006) |
Role | Insurance Consultant |
Correspondence Address | Stone Quarry House Hewshott Lane Liphook Hampshire GU30 7SX |
Secretary Name | Barbara Helen Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | Pound Cottage Liphook Road Headley Bordon Hampshire GU35 8LL |
Secretary Name | Mrs Anne Beryl Wyatt |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 16 Leslie Road Dorking Surrey RH4 1PS |
Secretary Name | Mrs Anne Beryl Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(11 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 16 Leslie Road Dorking Surrey RH4 1PS |
Registered Address | Tyrrells House 1-3 Vernon Road Sutton Surrey SM1 4QX |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £231,811 |
Net Worth | £55,473 |
Cash | £14,754 |
Current Liabilities | £80,308 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
4 August 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2007 | Application for striking-off (1 page) |
8 August 2006 | Secretary resigned (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members
|
14 September 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
9 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
18 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2003 | Return made up to 22/02/03; full list of members (6 pages) |
23 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
29 February 2000 | Return made up to 22/02/00; full list of members
|
7 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 39 crown road sutton surrey SM1 1RT (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
3 September 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
31 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 March 1998 | Return made up to 22/02/98; full list of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 May 1997 | Particulars of mortgage/charge (7 pages) |
21 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
12 April 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
31 March 1995 | Return made up to 22/02/95; full list of members
|
29 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |