Smallfield
Horley
Surrey
RH6 9SD
Director Name | Mr Denis Oliver O'Riordan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Westfield Road Edgbaston Birmingham West Midlands B15 3JF |
Secretary Name | David Richard Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | Rough Beech Dowlands Lane Smallfield Horley Surrey RH6 9SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | David Harris Shipping Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | Room 423 London Fruit Exchange Brushfield Street London E1 6EL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,086 |
Net Worth | £665,613 |
Cash | £467,316 |
Current Liabilities | £42,314 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Return made up to 19/03/01; full list of members (11 pages) |
6 March 2001 | Application for striking-off (1 page) |
4 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: rm 243 london fruit exchange brushfield st london E1 6EL (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 19/03/00; full list of members (11 pages) |
16 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 April 1999 | Return made up to 19/03/99; no change of members (5 pages) |
25 March 1998 | Return made up to 19/03/98; no change of members (5 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 April 1997 | Return made up to 19/03/97; full list of members (8 pages) |
27 March 1996 | Return made up to 19/03/96; no change of members
|
1 February 1996 | Full accounts made up to 30 June 1995 (13 pages) |
28 March 1995 | Return made up to 19/03/95; no change of members (6 pages) |