Southgate
Crawley
West Sussex
RH11 8PJ
Secretary Name | Pamela Jean Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 8 Flint Close Crawley West Sussex RH10 7HN |
Director Name | Stephen John Felstead |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | Flat 4 11 Claremont Gardens Surbiton Surrey KT6 4TL |
Secretary Name | Denise Marie Felstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 2 High Oaks Southgate Crawley West Sussex RH11 8PJ |
Secretary Name | Albert Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 May 2001) |
Role | Engineer |
Correspondence Address | 104 Douglas Road Esher Surrey KT10 8BG |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,434 |
Cash | £306 |
Current Liabilities | £11,232 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2002 | Application for striking-off (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 79 park lane croydon surrey CR0 1JG (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 09/04/01; full list of members (6 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
3 July 1995 | Return made up to 09/04/95; full list of members (6 pages) |