14 Grays Lane
Ashtead
Surrey
KT21 1BU
Secretary Name | Graham Bearne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 37 Keston Road Thornton Heath Croydon Surrey CR7 6BT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(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 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Marion Ann Light |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2000) |
Role | Secretary |
Correspondence Address | 49 Gassons Road Snodland Kent ME6 5RW |
Secretary Name | Kim Patricia Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 29 Albury Close Lordswood Chatham Kent ME5 8UW |
Director Name | Daron Paul Hockney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 29 Albury Close Lordswood Chatham Kent ME5 8UW |
Director Name | Paul Robert Light |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 13 Bargrove Road Maidstone Kent ME14 5RR |
Secretary Name | Mr Stephen Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxbury Cottage 14 Grays Lane Ashtead Surrey KT21 1BU |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Application for striking-off (1 page) |
5 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
16 February 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
24 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
3 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 December 2002 | Return made up to 18/04/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 January 2001 | Company name changed appropriateaction LIMITED\certificate issued on 04/01/01 (2 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 February 2000 | Director resigned (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Return made up to 18/04/99; full list of members (6 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: dean farm dean street east farleigh maidstone ME15 0HT (1 page) |
14 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
11 June 1998 | Secretary resigned (1 page) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |