Brockham Park
Betchworth
Surrey
RH3 7AZ
Secretary Name | Trevor Keith Symmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 7 Courtleas Cobham Surrey KT11 2PW |
Director Name | Steven Leonard Moore |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1996) |
Role | Managing Director |
Correspondence Address | 17 Springfield Road Linlithgow West Lothian EH49 7JH Scotland |
Secretary Name | Kenneth Peter John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1996) |
Role | Marketing & Sales Manager |
Correspondence Address | 7 Oakley Gardens Brockham Park Betchworth Surrey RH3 7AZ |
Secretary Name | Karen Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2003) |
Role | Secretary |
Correspondence Address | Lindoren 14b Humphrey Close Fetcham Surrey KT22 9PZ |
Secretary Name | Paul Tweedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 18 Pennyfield Cobham Surrey KT11 1DD |
Secretary Name | Trevor Keith Symmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Courtleas Cobham Surrey KT11 2PW |
Secretary Name | Roy Dennis Fraser Mackintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Effingham Road Long Ditton Surrey KT6 5JY |
Secretary Name | Kenneth Peter John Butler |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 February 2007) |
Role | Marketing & Sales Ma |
Correspondence Address | 7 Oakley Gardens Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 September 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
29 September 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
16 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
16 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
12 October 2007 | Statement of affairs (9 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Appointment of a voluntary liquidator (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Appointment of a voluntary liquidator (1 page) |
12 October 2007 | Statement of affairs (9 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 1 malcolm drive surbiton surrey KT6 6QS (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned (2 pages) |
16 February 2007 | New secretary appointed (3 pages) |
16 February 2007 | New secretary appointed (3 pages) |
16 February 2007 | Secretary resigned (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
24 June 2005 | Return made up to 15/03/05; full list of members (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
3 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
9 May 1997 | Return made up to 15/03/97; no change of members (4 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
19 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
26 March 1996 | Company name changed affordpride LIMITED\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed affordpride LIMITED\certificate issued on 27/03/96 (2 pages) |
8 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
8 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
12 April 1995 | Secretary resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1995 | Secretary resigned;new director appointed (2 pages) |
12 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 March 1995 | Incorporation (9 pages) |
15 March 1995 | Incorporation (9 pages) |