Bletchingley
Redhill
RH1 4QF
Secretary Name | Caroline Jane Baylis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(same day as company formation) |
Role | Nurse/Housewife |
Correspondence Address | Little Tilgates Little Common Lane Bletchingley Redhill RH1 4QF |
Director Name | Mr Geoffrey Miles Hewitt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 1993) |
Role | Printer |
Correspondence Address | 4 Richmond Close Bishops Stortford Hertfordshire CM23 4PE |
Director Name | Caroline Jane Baylis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | Little Tilgates Little Common Lane Bletchingley Redhill RH1 4QF |
Director Name | Simon Henry Russell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 372 Singlewell Road Gravesend Kent DA11 7RZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,481 |
Cash | £30,969 |
Current Liabilities | £175,930 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Statement of affairs (6 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
15 November 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 May 1998 | Return made up to 14/05/98; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (7 pages) |
31 October 1996 | Ad 31/07/96--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
14 May 1996 | Return made up to 14/05/96; no change of members
|
15 March 1996 | Full accounts made up to 31 July 1995 (8 pages) |
15 November 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 14/05/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |