The Common
Cranleigh
Surrey
GU6 8SQ
Director Name | Mr Trevor John Carlin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 June 2010) |
Role | Company Director |
Correspondence Address | The Glen Anthony'S Horsell Common Woking Surrey GU21 4YE |
Secretary Name | Mr Martin Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene 1 Laundry Cottages The Common Cranleigh Surrey GU6 8SQ |
Secretary Name | Ms Janet Susan Wickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £110,371 |
Cash | £611 |
Current Liabilities | £324,298 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
30 November 2009 | Registered office address changed from Unit 7 Redan Hill Estate Redan Road Aldershot Hampshire GU12 4SJ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Unit 7 Redan Hill Estate Redan Road Aldershot Hampshire GU12 4SJ on 30 November 2009 (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
27 November 2009 | Statement of affairs with form 4.19 (5 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Statement of affairs with form 4.19 (5 pages) |
27 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 February 2008 | Return made up to 30/10/07; full list of members (7 pages) |
8 February 2008 | Return made up to 30/10/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 February 2006 | Return made up to 30/10/05; full list of members (7 pages) |
3 February 2006 | Return made up to 30/10/05; full list of members (7 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 11& 12 redan hill estate aldershot hampshire GU12 4SJ (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 11& 12 redan hill estate aldershot hampshire GU12 4SJ (1 page) |
14 July 2005 | Return made up to 30/10/04; full list of members (7 pages) |
14 July 2005 | Return made up to 30/10/04; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
4 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 March 2001 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/10/00 to 31/01/01 (1 page) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 7 lindfield industrial estate, lewes road lindfield haywards heath west sussex RH16 2LH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 7 lindfield industrial estate, lewes road lindfield haywards heath west sussex RH16 2LH (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
7 April 2000 | Conve 31/03/00 (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Conve 31/03/00 (1 page) |
7 April 2000 | Resolutions
|
10 January 2000 | Full accounts made up to 31 October 1997 (10 pages) |
10 January 2000 | Full accounts made up to 31 October 1997 (10 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
12 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 30/10/98; full list of members
|
26 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
7 October 1997 | Return made up to 30/10/95; full list of members (6 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: unit 7 lindfield industrial estate lewes road haywards heath west sussex RH16 2LH (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: unit 7 lindfield industrial estate lewes road haywards heath west sussex RH16 2LH (1 page) |
7 October 1997 | Return made up to 30/10/96; no change of members
|
7 October 1997 | Return made up to 30/10/96; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 November 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1993 | Particulars of mortgage/charge (3 pages) |
30 October 1991 | Incorporation (12 pages) |
30 October 1991 | Incorporation (12 pages) |