Fetcham
Leatherhead
Surrey
KT22 9EG
Director Name | Mr Benjamin Hammett |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 October 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Elm Cottage The Street Box Grove Chichester West Sussex PO18 0DX |
Secretary Name | Mr Benjamin Hammett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 October 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Elm Cottage The Street Box Grove Chichester West Sussex PO18 0DX |
Director Name | Mrs Barbara Gwynneth Glover |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | 21 West End Way Lancing West Sussex BN15 8RL |
Director Name | Mr William Derrick Glover |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 21 West End Way Lancing West Sussex BN15 8RL |
Secretary Name | Mr William Derrick Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 21 West End Way Lancing West Sussex BN15 8RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Old Barrack Yard Knightsbridge London SW1X 7NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,115 |
Cash | £1,714 |
Current Liabilities | £881 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2003 | Application for striking-off (1 page) |
26 March 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 September 1997 | Particulars of mortgage/charge (6 pages) |
29 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
29 April 1997 | New secretary appointed;new director appointed (2 pages) |
29 April 1997 | Secretary resigned;director resigned (1 page) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
25 April 1995 | Resolutions
|
13 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |