Betchworth
Surrey
RH3 7DN
Secretary Name | Kirsty Hanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Church Street Betchworth Surrey RH3 7DN |
Secretary Name | Paula Catherine Glaus |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | 117 Framlingham Crescent Mottingham London SE9 4AG |
Secretary Name | Joseph Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2002) |
Role | Senior Customer Representative |
Country of Residence | England |
Correspondence Address | Flat 4 86a Furnival Avenue Slough Berkshire SL2 1DN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,443 |
Current Liabilities | £42,849 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 4 church street betchworth surrey RH3 7DN (1 page) |
4 May 2004 | Statement of affairs (6 pages) |
4 May 2004 | Appointment of a voluntary liquidator (1 page) |
4 May 2004 | Resolutions
|
4 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 May 2003 | Secretary's particulars changed (1 page) |
19 May 2003 | Return made up to 03/05/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
27 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Secretary resigned (1 page) |
20 July 2001 | Return made up to 03/05/01; full list of members
|
20 July 2001 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members
|
27 July 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 July 1997 | Return made up to 03/05/97; no change of members (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 117 framlingham crescent mottingham london SE9 4AG (1 page) |
15 July 1996 | Return made up to 03/05/96; change of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
8 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |