Dormansland
Lingfield
Surrey
RH7 6QP
Secretary Name | Erica Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Pest Control Operative |
Correspondence Address | Bluebell Cottage 7 West Street Dormansland Lingfield Surrey RH7 6QP |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £147,942 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 February 2007 | Dissolved (1 page) |
---|---|
8 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Statement of affairs (9 pages) |
18 August 2003 | Appointment of a voluntary liquidator (1 page) |
18 August 2003 | Resolutions
|
30 July 2003 | Registered office changed on 30/07/03 from: ladycross business park hollow lane, dormansland lingfield surrey RH7 6PB (1 page) |
23 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 June 2001 | Return made up to 22/04/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 September 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 August 2000 | Return made up to 22/04/00; full list of members
|
11 October 1999 | Registered office changed on 11/10/99 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
3 September 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 August 1999 | Return made up to 22/04/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
7 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
29 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 July 1996 | Return made up to 22/04/96; no change of members
|
13 June 1996 | Registered office changed on 13/06/96 from: unit 43, barns court turners hill road crawley down west sussex RH10 4HQ (1 page) |
30 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |