Kingswood Lane
Warlingham
Surrey
CR6 9AB
Secretary Name | Mr David Henry Mole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | Jasmine Lodge Kingswood Lane Warlingham Surrey CR6 9AB |
Director Name | Mrs Wendy Ann Mole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2009) |
Role | Retired |
Correspondence Address | Jasmine Lodge Kingswood Lane Warlingham CR6 9AB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dr Christopher David Lincroft |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Auditor & Accountant |
Correspondence Address | The Old Drapery 7 Holland Road Oxstead Surrey RH8 9AU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrew John Sherar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 33 Garden House Lane East Grinstead West Sussex RH19 4JT |
Director Name | Mr Gordon William Francis Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Strathmore Close Caterham Surrey CR3 5EQ |
Director Name | Andrew Sherar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | 4 Acorn Close East Grinstead West Sussex RH19 4BY |
Registered Address | 1 The Crescent Station Road, Woldingham Caterham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Year | 2014 |
---|---|
Net Worth | £6,157 |
Cash | £25 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2008 | Application for striking-off (1 page) |
1 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
22 May 2007 | Return made up to 05/04/07; full list of members
|
25 April 2007 | Registered office changed on 25/04/07 from: barber toucan LIMITED chartered accountants chelsham place warlingham surrey CR6 9DZ (1 page) |
1 April 2007 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
21 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
12 April 2006 | New director appointed (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
20 January 2006 | Total exemption small company accounts made up to 5 April 2005 (1 page) |
9 January 2006 | Accounting reference date shortened from 05/04/06 to 30/11/05 (1 page) |
12 July 2005 | Return made up to 05/04/05; full list of members (3 pages) |
13 June 2005 | Director resigned (1 page) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
11 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
16 June 2003 | Return made up to 05/04/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: aberdeen house 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
11 June 2002 | Return made up to 05/04/02; full list of members (7 pages) |
27 November 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 January 2001 | Company name changed barber & company LIMITED\certificate issued on 08/01/01 (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
24 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 May 1999 | Cancel 98 shares issued 11/11/98 (2 pages) |
4 May 1999 | New director appointed (2 pages) |
2 May 1999 | Ad 11/09/98--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
2 May 1999 | Ad 11/11/98--------- £ si 98@1=98 £ ic 1500/1598 (2 pages) |
2 March 1999 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1998 | Full accounts made up to 5 April 1998 (8 pages) |
20 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
16 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
1 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
14 April 1996 | Accounting reference date shortened from 31/08 to 05/04 (1 page) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
9 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
27 March 1995 | Resolutions
|