Park Horsley, East Horsley
Leatherhead
Surrey
KT24 5RZ
Director Name | Vincent Anthony Egan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 20 April 2004) |
Role | Director/Company Secretary |
Correspondence Address | Romney Cottage Park Horsley East Horsley Surrey KT24 5RZ |
Secretary Name | Vincent Anthony Egan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 20 April 2004) |
Role | Director/Company Secretary |
Correspondence Address | Romney Cottage Park Horsley East Horsley Surrey KT24 5RZ |
Secretary Name | Mr Roderick Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Lucknow Towers Polesdon Lane Ripley Surrey GU23 6DX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£18,873 |
Current Liabilities | £18,873 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Application for striking-off (1 page) |
28 October 2003 | Return made up to 04/10/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 October 2002 | Return made up to 04/10/02; full list of members
|
2 September 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
4 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
26 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
6 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 October 1997 | Return made up to 04/10/97; no change of members
|
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Return made up to 04/10/96; full list of members
|
7 October 1996 | Full accounts made up to 31 October 1995 (8 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 4 westernhay 20 high pine close weybridge surrey KT13 9AE (1 page) |
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | Return made up to 04/10/95; full list of members (6 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 4 high pine close weybridge surrey KT13 9EA (1 page) |