6 Clare Hill
Esher
Surrey
KT10 9NA
Director Name | Karen Spencer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(3 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 December 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 6 Clare Hill Esher Surrey KT10 9NA |
Secretary Name | Karen Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(3 years after company formation) |
Appointment Duration | 16 years, 3 months (closed 25 December 2009) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 6 Clare Hill Esher Surrey KT10 9NA |
Director Name | David Michael Freeborn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Kettridges Wood End Widdington Essex CB11 3SN |
Director Name | Mr Geoffrey Marshall Thurley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Twyfordbury Bishops Stortford Herts CM22 7QA |
Secretary Name | Mr Geoffrey Marshall Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Twyfordbury Bishops Stortford Herts CM22 7QA |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,093 |
Gross Profit | £11,093 |
Net Worth | £118,111 |
Cash | £41,286 |
Current Liabilities | £5,926 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 18 September 2009 (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from combe cottage stortford road leaden roding dunmow essex CM6 1RB united kingdom (1 page) |
15 October 2008 | Appointment of a voluntary liquidator (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Declaration of solvency (3 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
8 October 2007 | Location of register of members (1 page) |
8 March 2007 | Full accounts made up to 31 July 2006 (16 pages) |
11 October 2006 | Location of register of members (1 page) |
11 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (14 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
22 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 July 2002 (13 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
20 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members
|
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 54-56 fairfax road teddington middlesex TW11 9BZ (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
28 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
1 October 1999 | Return made up to 28/09/99; no change of members
|
3 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
4 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
9 March 1998 | Return made up to 18/01/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
11 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 18/01/96; no change of members (4 pages) |
26 July 1996 | Particulars of mortgage/charge (7 pages) |
15 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |