Horley
Surrey
RH6 7JL
Director Name | Mrs Kate Louise Hill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Administrator |
Correspondence Address | 66 Lumley Road Horley Surrey RH6 7JL |
Secretary Name | Mrs Kate Louise Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1993(3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Administrator |
Correspondence Address | 66 Lumley Road Horley Surrey RH6 7JL |
Director Name | Paula Cheralynne Kingdon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 43 Nest Street Dorking Surrey RH4 1BU |
Director Name | Charles Anthony Simon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 October 1993) |
Role | Financial Director |
Correspondence Address | Glenwood House Glenwood Dorking Surrey RH5 4BY |
Secretary Name | Charles Anthony Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | Glenwood House Glenwood Dorking Surrey RH5 4BY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £190,989 |
Gross Profit | £47,566 |
Net Worth | £4,651 |
Cash | £18,456 |
Current Liabilities | £58,414 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2006 | Dissolved (1 page) |
---|---|
23 March 2006 | Completion of winding up (1 page) |
4 April 2003 | Order of court to wind up (2 pages) |
16 April 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2000 | Return made up to 28/08/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: fitzalan house 70 high st ewell epsom surrey KT17 1RQ (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 November 1998 | Full accounts made up to 31 December 1996 (9 pages) |
28 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
22 June 1998 | Return made up to 28/08/97; no change of members
|
21 June 1998 | Registered office changed on 21/06/98 from: phoenix house 66 lumley road horley surrey RH6 7JL (1 page) |
7 July 1997 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1997 | Return made up to 28/08/96; full list of members (6 pages) |
29 April 1997 | Strike-off action suspended (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 June 1996 | Full accounts made up to 31 December 1994 (7 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: suite h the priory syresham gardens haywards heath west sussex RH16 3LB (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page) |
27 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |