Pains Hill Limpsfield
Oxted
Surrey
RH8 0RG
Secretary Name | David William Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1993(6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Fairlands Pains Hill Limpsfield Oxted Surrey RH8 0RG |
Director Name | Martin Dartnell Dyer |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Courthill 11 Manor Road Reigate Surrey RH2 9LA |
Director Name | Mr Stuart William Paulden Scholes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Chartham Park Felcourt East Grinstead Sussex RH19 2JT |
Director Name | Mr Robin Charles Simmons |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 82 Outwood Lane Chipstead Surrey CR5 3ND |
Director Name | Elizabeth Joan Hutchinson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | Ponders End Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 854 Brighton Road Purley Surrey CR8 2UX |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,270 |
Current Liabilities | £48,270 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 September 2002 | Application for striking-off (1 page) |
23 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
12 January 2001 | Resolutions
|
26 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 October 1998 | Return made up to 29/09/98; full list of members
|
15 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 February 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
1 July 1997 | Director resigned (1 page) |
14 February 1997 | Company name changed target paper & board LIMITED\certificate issued on 17/02/97 (2 pages) |
9 October 1996 | Return made up to 29/09/96; full list of members (8 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members (8 pages) |