Rowley Drive
Cranleigh
Surrey
GU6 8PN
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1992(4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Random Hight Rowley Drive Cranleigh Surrey GU6 8PN |
Director Name | Mr Douglas Edward Clark Hudson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 1997) |
Role | Company Director/Consultant |
Country of Residence | England |
Correspondence Address | Holdfast Cottage Holdfast Lane Haslemere Surrey GU27 2EY |
Director Name | Mr Christopher Chambers |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 November 2007) |
Role | Solicitor |
Correspondence Address | 31 Carson Road Dulwich London SE21 8HT |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 15 Devonshire Square London EC2M 4YW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 October 2007 | Return made up to 11/10/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page) |
19 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
19 October 1999 | Return made up to 11/10/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 October 1998 | Return made up to 11/10/98; change of members
|
1 December 1997 | Return made up to 11/10/97; full list of members (7 pages) |
7 July 1997 | Accounts made up to 31 March 1997 (15 pages) |
26 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
21 March 1997 | Application for reregistration from PLC to private (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 March 1997 | Re-registration of Memorandum and Articles (66 pages) |
27 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
14 June 1996 | Accounts made up to 31 March 1996 (19 pages) |
20 October 1995 | Return made up to 11/10/95; full list of members (14 pages) |
3 July 1995 | Accounts made up to 31 March 1995 (15 pages) |