College Town
Sandhurst
Berkshire
GU47 0FH
Director Name | Barry James Sampson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Watersplash Road Shepperton Middlesex TW17 0ET |
Secretary Name | Jonathan Alexander Laidlaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Raeburn Way College Town Sandhurst Berkshire GU47 0FH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 2 3-5 North Street Leatherhead Surrey KT22 7AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,692 |
Gross Profit | £20,302 |
Net Worth | £1,236 |
Cash | £789 |
Current Liabilities | £4,787 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
16 June 2003 | Total exemption full accounts made up to 30 April 2003 (16 pages) |
11 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
17 August 2002 | Total exemption full accounts made up to 30 April 2002 (18 pages) |
19 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
22 August 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
9 April 2001 | Accounting reference date extended from 15/04/01 to 30/04/01 (1 page) |
22 February 2001 | Return made up to 18/10/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 15 April 2000 (14 pages) |
20 December 1999 | Full accounts made up to 15 April 1999 (14 pages) |
3 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 15 April 1998 (14 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Company name changed rolling dice resales LIMITED\certificate issued on 04/12/97 (2 pages) |
23 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
24 July 1997 | Full accounts made up to 15 April 1997 (14 pages) |
24 July 1997 | Resolutions
|
22 July 1997 | Registered office changed on 22/07/97 from: 17 north street leatherhead surrey KT22 7AX (1 page) |
20 October 1996 | Return made up to 18/10/96; no change of members
|
13 August 1996 | Full accounts made up to 15 April 1996 (13 pages) |