North Merstham
Redhill
Surrey
Secretary Name | Sarah Janis Holder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2001(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 November 2002) |
Role | House Wife |
Correspondence Address | 219 London Road North Merstham Redhill Surrey RH1 3BN |
Director Name | Mr Philip Bernard Holder |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Friars Mead 29 Pilgrims Way Reigate Surrey RH2 9LG |
Secretary Name | Mr Philip Bernard Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Friars Mead 29 Pilgrims Way Reigate Surrey RH2 9LG |
Director Name | Alex Hurst |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2001) |
Role | Technician |
Correspondence Address | 144 Garlands Road Redhill Surrey RH1 6NZ |
Secretary Name | Alex Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 2001) |
Role | Technician |
Correspondence Address | 144 Garlands Road Redhill Surrey RH1 6NZ |
Director Name | Marian Joyce Hudson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 December 2000) |
Role | Teacher |
Correspondence Address | 32 The Frenches Redhill RH1 2HF |
Director Name | Gillian Heather Chambers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 1998) |
Role | Rehabilitation Officer |
Correspondence Address | 28 The Frenches Redhill Surrey RH1 2HF |
Director Name | Timothy Dunn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 30 The Frenches Redhill Surrey RH1 2HF |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Surrey Downs Property Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1995) |
Correspondence Address | London Road Redhill Surrey RH1 1LJ |
Registered Address | 159 Gloucester Road South Kensington London SW7 4TH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 219 london road north merstham redhill surrey RH1 3BN (1 page) |
14 June 2002 | Application for striking-off (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
26 July 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 144 garlands road redhill surrey RH1 6NZ (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
8 September 2000 | Return made up to 11/08/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
7 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Return made up to 11/08/98; change of members
|
12 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 October 1997 | Return made up to 11/08/97; no change of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Return made up to 11/08/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
31 October 1995 | Return made up to 11/08/95; full list of members (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1994 (2 pages) |