24 Courts Hill Road
Haslemere
Surrey
GU27 2PW
Director Name | William Edward Coates |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 23 Haughton House 24 Courts Hill Road Haslemere Surrey GU27 2PW |
Director Name | Peter John Kenyon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 23a Haughton House 24 Courts Hill Road Haslemere Surrey GU27 2PW |
Secretary Name | Kenneth Horace Bateson Perrin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Haughton House 24 Courts Hill Road Haslemere Surrey GU27 2PW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O 124c Guildford Street Guildford Place Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | Application for striking-off (1 page) |
23 September 2002 | Return made up to 24/08/02; full list of members
|
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
12 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: holly cottage the hollies wells lane normandy guildford surrey GU3 2BS (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: avanti mill hill ellerker east yorkshire HU15 2DG (1 page) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Accounting reference date notified as 31/03 (1 page) |
12 September 1995 | Ad 24/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | Incorporation (26 pages) |