Chertsey Road
Addlestone
Surrey
KT15 2EH
Director Name | Robert David Sears |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Hatch Farm Chertsey Road Addlestone Surrey KT15 2EH |
Secretary Name | Miss Claire Louise Sears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hatch Farm Mews Chertsey Road Addlestone Surrey KT15 2EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor Cromwell House Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2004 | Application for striking-off (1 page) |
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o browns building supplies north weylands industrial estate molesey road, hersham surrey KT12 3PL (1 page) |
19 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
7 May 2002 | Return made up to 07/05/02; full list of members
|
24 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
31 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: hatch farm cottage chertsey road addlestone surrey KT15 2EH (1 page) |
23 June 2000 | Return made up to 07/05/00; full list of members
|
4 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
5 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 July 1997 | Return made up to 07/05/97; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
30 April 1996 | Return made up to 07/05/96; no change of members
|
7 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
31 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
25 March 1993 | Particulars of mortgage/charge (3 pages) |