New Road
Windlesham
Surrey
GU20 6BJ
Director Name | Paul Anthony Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 April 2006) |
Role | Manager |
Correspondence Address | 70a Lordship Lane East Dulwich London SE22 8HF |
Secretary Name | Christel Jennifer Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Half Moon Cottage New Road Windlesham Surrey GU20 6BJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 70a Lordship Lane East Dulwich London SE22 8HF |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,557 |
Gross Profit | £18,343 |
Net Worth | -£66,171 |
Current Liabilities | £38,188 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2005 | Application for striking-off (1 page) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 13/03/04; full list of members
|
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 19 heatherdale road camberley surrey GU15 2LT (1 page) |
13 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
19 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Ad 28/09/99--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 October 1999 | £ nc 100/1000 24/09/99 (1 page) |
6 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 34 south road templefields harlow essex CM20 2AY (1 page) |
19 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |