Clay Lane
South Nutfield
Surrey
RH1 4EG
Secretary Name | Mrs Elizabeth May Rodgers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1992(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 May 2008) |
Role | Company Secretary |
Correspondence Address | Maple Farm Clay Lane South Nutfield Surrey RH1 4EG |
Director Name | Mr Michael Hollingdale |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 13 April 1992) |
Role | Holiday Cottage Proprietor |
Correspondence Address | Hokenbury Farm Hokenbury Cornwall PL14 5PJ |
Director Name | Mr John Walsh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 13 April 1992) |
Role | Salesman |
Correspondence Address | 25 East Hill Oxted Surrey RH8 9AE |
Secretary Name | Mr John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 25 East Hill Oxted Surrey RH8 9AE |
Registered Address | C/O Frost Business Recovery Limited Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105,887 |
Cash | £88 |
Current Liabilities | £324,951 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Resignation of a liquidator (1 page) |
20 April 2005 | Liquidators statement of receipts and payments (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: square root business centre 102 windmill road croydon surrey CR0 2XQ (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Appointment of a voluntary liquidator (1 page) |
19 March 2004 | Statement of affairs (9 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: the old stable block maple farm clay lane south nutfield surrey RH1 4EG (1 page) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
5 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2000 | Return made up to 09/11/00; full list of members
|
3 November 2000 | Registered office changed on 03/11/00 from: the old stable block brewer street bletchingley surrey, RH1 4QP (1 page) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 December 1998 | Return made up to 09/11/98; full list of members
|
4 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1995 | Return made up to 09/11/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
18 December 1990 | Company name changed hickory LIMITED\certificate issued on 19/12/90 (2 pages) |
9 November 1990 | Incorporation (13 pages) |