Church Lane
Hooley
Surrey
CR5 3RD
Director Name | Andrew David Bowden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(8 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 08 May 2011) |
Role | Salesperson |
Correspondence Address | Homecroft Church Lane Hooley Surrey CR5 3RD |
Director Name | Ashley Jane Baldwin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 12a Dolphin Lodge Grand Avenue Worthing West Sussex BN11 5AL |
Director Name | Andrew David Bowden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Homecroft Church Lane Hooley Surrey CR5 3RD |
Secretary Name | Ashley Jane Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Printer |
Correspondence Address | 12a Dolphin Lodge Grand Avenue Worthing West Sussex BN11 5AL |
Director Name | Yvonne Simpson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2007) |
Role | Secretary |
Correspondence Address | Homecroft Church Lane Hooley Surrey CR5 3RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£146,468 |
Cash | £7,965 |
Current Liabilities | £62,372 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2011 | Final Gazette dissolved following liquidation (1 page) |
8 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (6 pages) |
8 February 2011 | Liquidators statement of receipts and payments to 20 January 2011 (6 pages) |
8 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 16 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 16 January 2011 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 16 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 16 January 2010 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 16 January 2010 (5 pages) |
1 August 2009 | Liquidators' statement of receipts and payments to 16 July 2009 (5 pages) |
1 August 2009 | Liquidators statement of receipts and payments to 16 July 2009 (5 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 16 January 2009 (5 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 16 January 2009 (5 pages) |
13 February 2008 | Appointment of a voluntary liquidator (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Statement of affairs (6 pages) |
13 February 2008 | Appointment of a voluntary liquidator (1 page) |
13 February 2008 | Statement of affairs (6 pages) |
13 February 2008 | Resolutions
|
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: homecroft church lane hooley surrey CR5 3RD (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: homecroft church lane hooley surrey CR5 3RD (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members
|
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 24/03/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o jordan frank 4TH floor 19 margaret street london W1W 8RR (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o jordan frank 4TH floor 19 margaret street london W1W 8RR (1 page) |
10 July 2002 | Director resigned (1 page) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o jordan frank, 4TH floor 19 margaret street london W1N 7LD (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: c/o jordan frank, 4TH floor 19 margaret street london W1N 7LD (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2000 | Return made up to 24/03/00; full list of members
|
2 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
30 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
10 September 1997 | Particulars of mortgage/charge (7 pages) |
10 September 1997 | Particulars of mortgage/charge (7 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
29 May 1997 | Return made up to 24/03/97; no change of members (4 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: c/o jordan frank 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: c/o jordan frank 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
10 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 24/03/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 June 1995 | Return made up to 24/03/95; full list of members
|
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Return made up to 24/03/95; full list of members (6 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 134A brighton road coulsdon surrey CR5 2ND (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 134A brighton road coulsdon surrey CR5 2ND (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 March 1994 | Incorporation (17 pages) |