Selsdon
Surrey
CR2 8PH
Director Name | Mr Peter John Mills |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 March 2004) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Merriments East Hill Sanderstead Surrey CR2 0AL |
Secretary Name | Mr Andrew Jeremy Phillpott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodland Gardens Selsdon Surrey CR2 8PH |
Director Name | Christine Mills |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 March 2004) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Merriments East Hill South Croydon Surrey CR2 0AL |
Director Name | Jeanette Phillpott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 March 2004) |
Role | Hotel Manager |
Correspondence Address | 30 Woodland Gardens Selsdon Surrey CR2 8PH |
Director Name | Miss Heather Loraine Phillpott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 1997) |
Role | Printer |
Correspondence Address | 5 High Cross Froxfield Hampshire GU32 1EQ |
Secretary Name | Miss Heather Loraine Phillpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 5 High Cross Froxfield Hampshire GU32 1EQ |
Registered Address | Downe House 303 High Street Orpington Kent BR6 0NN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £324,130 |
Gross Profit | £271,853 |
Net Worth | £38,679 |
Current Liabilities | £165,685 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2003 | Application for striking-off (2 pages) |
10 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members
|
1 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: downe house 303 high street orpington kent BR6 0NN (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
17 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 June 2002 | Return made up to 29/03/02; full list of members
|
21 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
16 August 2001 | Return made up to 29/03/01; full list of members (9 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 April 2000 | Return made up to 29/03/00; full list of members
|
3 February 2000 | Director's particulars changed (1 page) |
20 June 1999 | Return made up to 29/03/99; full list of members (6 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 79 streatham hill london SW2 4UB (1 page) |
20 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (5 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
21 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
1 January 1998 | Company name changed dartwell designs LIMITED\certificate issued on 02/01/98 (4 pages) |
9 December 1997 | New director appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
16 July 1997 | Full accounts made up to 29 March 1997 (4 pages) |
1 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 29 March 1996 (4 pages) |
29 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1996 | Return made up to 29/03/96; full list of members (8 pages) |
5 February 1996 | Accounts made up to 29 March 1995 (4 pages) |
13 June 1995 | Return made up to 29/03/95; no change of members (4 pages) |