Normandy
Guildford
Surrey
GU3 2AS
Director Name | Alan Peter Garrett |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Heronswood Salisbury Wiltshire SP2 8DH |
Secretary Name | Alan Peter Garrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Heronswood Salisbury Wiltshire SP2 8DH |
Director Name | Mr Peter Martin Byett Bearman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Mead Lane Chertsey Surrey KT16 8NJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £281 |
Current Liabilities | £109,835 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
5 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (6 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (3 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Statement of affairs (9 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 1 high street guildford surrey GU2 4HP (1 page) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 20/04/98; full list of members
|
28 August 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 June 1996 | Return made up to 20/04/96; full list of members (6 pages) |
8 June 1996 | Resolutions
|
8 June 1996 | Ad 02/04/96--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
8 June 1996 | £ nc 1000/100000 01/04/96 (1 page) |
21 July 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: unit 14/15 investment house 28 queens road weybridge surrey KT13 9UT (1 page) |
22 July 1994 | New director appointed (2 pages) |
20 April 1994 | Incorporation (12 pages) |