174 The Street
West Horsley
Surrey
KT24 6HS
Secretary Name | Mr John Peter Malovany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
Director Name | John Solkhon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 8 The Dale Keston Bromley Kent BR2 6HW |
Director Name | Mr Michael John Ayrton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 14 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Blue Firs 1 Holmemoor Drive Sonning On Thames Reading Berkshire RG4 0TE |
Secretary Name | Mr Richard Blair Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 41 Southlands Grove Bickley Bromley Kent BR1 2DA |
Secretary Name | Christopher Thomas Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 109 Blandford Road Beckenham Kent BR3 4NG |
Director Name | Hubert Giblin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 March 1996) |
Role | Managing Director |
Correspondence Address | Orchard Cottage Sweetwater Lane Shamley Green Guildford Surrey GU5 0UP |
Director Name | Mr Francis Xavier Sullivan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Apartment 5 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Registered Address | Hornbeam 174 The Street West Horsley Surrey KT24 6HS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
1000 at £1 | Landlow LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Statement of capital on 13 May 2013
|
13 May 2013 | Statement of capital on 13 May 2013
|
3 April 2013 | Statement by directors (1 page) |
3 April 2013 | Solvency statement dated 19/03/13 (1 page) |
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
3 April 2013 | Solvency Statement dated 19/03/13 (1 page) |
3 April 2013 | Statement by Directors (1 page) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Termination of appointment of Francis Sullivan as a director (1 page) |
11 October 2011 | Termination of appointment of Francis Xavier Sullivan as a director on 21 June 2011 (1 page) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Termination of appointment of Michael Ayrton as a director (1 page) |
11 March 2011 | Termination of appointment of Michael Ayrton as a director (1 page) |
10 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Michael John Ayrton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Peter Malovany on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Michael John Ayrton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for John Peter Malovany on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Francis Xavier Sullivan on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Francis Xavier Sullivan on 11 February 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / michael ayrton / 31/12/2008 (1 page) |
4 March 2009 | Director's Change of Particulars / michael ayrton / 31/12/2008 / HouseName/Number was: , now: blue firs; Street was: blue firs, now: 1 holmemoor drive; Area was: 1 holmemoor drive sonning on thames, now: sonning on thames; Occupation was: bank employee, now: retired (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 04/01/08; full list of members (7 pages) |
28 March 2008 | Return made up to 04/01/08; full list of members (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
11 January 2007 | Return made up to 04/01/07; full list of members
|
13 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 04/01/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members
|
19 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
3 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
3 February 1999 | Return made up to 04/01/99; no change of members (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
3 February 1998 | Return made up to 04/01/98; full list of members (5 pages) |
3 February 1998 | Return made up to 04/01/98; full list of members (5 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 04/01/96; no change of members
|
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
20 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 January 1991 | Incorporation (19 pages) |
4 January 1991 | Incorporation (19 pages) |