Caterham
Surrey
CR3 6DT
Director Name | Mrs Rosalind Sylvia Ann Coulter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1993(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 January 2007) |
Role | Secretary |
Correspondence Address | 6 Alexanders Walk Caterham Surrey CR3 6DT |
Secretary Name | Mrs Rosalind Sylvia Ann Coulter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(7 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 6 Alexanders Walk Caterham Surrey CR3 6DT |
Director Name | Mr Alan Douglas Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 7 Farriers Road Epsom Surrey KT17 1LP |
Secretary Name | John Anthony Francis Hugh Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 1999) |
Role | Secretary |
Correspondence Address | 6 Alexanders Walk Caterham Surrey CR3 6DT |
Director Name | Peter Sharp |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | Sales Director |
Correspondence Address | 1 Birchall Wood Welwyn Garden City Hertfordshire AL7 2HL |
Director Name | Barry Featherstone James Harding |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bishopsteignton Shoeburyness Essex SS3 8AD |
Director Name | John Martin Earl Thomas |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 1997) |
Role | Sales Director |
Correspondence Address | 2 Lewis Close Addlestone Surrey KT15 2XG |
Director Name | Martin Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Commercial Director |
Correspondence Address | 119 Marshalswick Lane St Albans Hertfordshire AL1 4UX |
Director Name | Christopher John Ellis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1999) |
Role | Operations Director |
Correspondence Address | 28 Launde Road Oadby Leicester Leicestershire LE2 4HG |
Director Name | Rodney Clive Fryer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2001) |
Role | Co Director |
Correspondence Address | 6 Dunedin Drive Caterham Surrey CR3 6BA |
Director Name | John Mitchell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | Lower Brendon Fintonagh Drive Maidstone Kent ME14 2AQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 8 Whyteleafe Business Village Whyteleaf Surrey CR3 0AT |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £434,955 |
Cash | £329,028 |
Current Liabilities | £717,695 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2006 | Receiver ceasing to act (1 page) |
17 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 August 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 August 2001 | Administrative Receiver's report (17 pages) |
6 August 2001 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
1 June 2001 | Appointment of receiver/manager (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
10 September 1999 | Return made up to 20/08/99; full list of members (10 pages) |
16 July 1999 | New director appointed (1 page) |
16 July 1999 | New director appointed (2 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 September 1998 | Return made up to 20/08/98; full list of members (8 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 20/08/97; no change of members (5 pages) |
21 July 1997 | Director resigned (1 page) |
14 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 14 the square caterham surrey. CR3 6QA (1 page) |
3 September 1996 | Return made up to 20/08/96; full list of members (7 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 March 1996 | New director appointed (2 pages) |
18 October 1995 | Ad 18/09/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
18 October 1995 | Resolutions
|
9 October 1995 | Return made up to 20/08/95; no change of members (6 pages) |
8 August 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |