Claygate
Esher
Surrey
KT10 0LJ
Secretary Name | Joan Beryl Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1994(4 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Firethorn Close Fleet Hampshire GU52 7TY |
Director Name | Alan Gardiner |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Builder |
Correspondence Address | Lowlands Main Road Seal Sevenoaks Kent TN15 0AE |
Secretary Name | Dr Samantha Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 148 Aldwick Road Bognor Regis West Sussex PO21 2PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,395 |
Cash | £9,838 |
Current Liabilities | £86,361 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 October 2006 | Dissolved (1 page) |
---|---|
7 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 222-223 chingford mount road london E4 8LP (1 page) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Statement of affairs (13 pages) |
18 April 2001 | Appointment of a voluntary liquidator (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 121 chiltern drive surbiton surrey KT5 8LS (1 page) |
1 September 2000 | Return made up to 25/08/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
7 October 1999 | Return made up to 06/09/99; no change of members
|
19 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
21 October 1997 | Resolutions
|
4 August 1997 | New director appointed (2 pages) |
7 July 1997 | Ad 01/06/97--------- £ si 6@1=6 £ ic 10/16 (2 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 April 1997 | Memorandum and Articles of Association (15 pages) |
15 April 1997 | Company name changed prs gardening services LIMITED\certificate issued on 16/04/97 (3 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 16 warwick road thames ditton surrey KT7 0PS (1 page) |
4 October 1996 | Return made up to 06/09/96; no change of members (4 pages) |
23 May 1996 | Full accounts made up to 30 September 1995 (7 pages) |