Horseshoe Lane East
Guildford
Surrey
GU1 2QW
Secretary Name | Mr Roger Sewell Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Registered Address | 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 November 2001 | Dissolved (1 page) |
---|---|
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
22 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Statement of affairs (8 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Appointment of a voluntary liquidator (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: beechlawn merrow grange horseshoe lane east guildford surrey GU1 2QW (1 page) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 June 1998 | Return made up to 09/06/98; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
2 October 1996 | Return made up to 09/06/96; full list of members (6 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: anne cottage east horsley garage guidlford road east horsley surrey KT24 6AA (1 page) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Director resigned (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: 2 blackall street london EC2A 4BB (1 page) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Secretary resigned (1 page) |
23 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Company name changed halepress LIMITED\certificate issued on 08/08/95 (4 pages) |
9 June 1995 | Incorporation (20 pages) |