Parrock Lane, Colemans Hatch
Hartfield
East Sussex
TN7 4HS
Secretary Name | Sophie Whelpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1994(1 year, 12 months after company formation) |
Appointment Duration | 15 years (closed 10 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Parrock Wood Parrock Lane Hartfield East Sussex TN7 4HS |
Director Name | Kim Robertson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Secretary |
Correspondence Address | 2 Swan Approach London E6 4TH |
Secretary Name | Miss Julie Anne Hooton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 1992) |
Role | Secretary |
Correspondence Address | 25 Honiton Road Romford Essex RM7 9AJ |
Secretary Name | Mr James Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2008 | Application for striking-off (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 April 2005 | Return made up to 17/02/05; full list of members
|
14 July 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
8 June 2004 | Return made up to 17/02/04; full list of members
|
11 June 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
15 May 2003 | Return made up to 17/02/03; full list of members (6 pages) |
15 April 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
6 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: mantle & partners stoneleigh broadway epsom surrey KT17 2HP (1 page) |
30 March 2001 | Full accounts made up to 30 November 2000 (10 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
24 March 2000 | Return made up to 17/02/00; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: 35 new oxford street london WC1A 1BH (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Full accounts made up to 30 November 1998 (10 pages) |
2 March 1999 | Return made up to 17/02/99; no change of members (6 pages) |
20 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
15 April 1997 | Return made up to 17/02/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 30 November 1996 (10 pages) |
28 May 1996 | Full accounts made up to 30 November 1995 (9 pages) |
13 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
20 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |