Horsham
West Sussex
RH12 5XX
Secretary Name | Stanley William Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1995(1 week after company formation) |
Appointment Duration | 20 years, 7 months (closed 10 June 2016) |
Role | Printing |
Correspondence Address | 139 Carlton Road Reigate Surrey RH2 0JG |
Director Name | Mr Charles Julian Knott Benn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dalby Road Wandsworth London SW18 1AW |
Director Name | Mr Colin William Hatton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 High Street East Hoathly Lewes East Sussex BN8 6DR |
Director Name | Mr Michael James Mahoney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Rough Newick Lewes East Sussex BN8 4NS |
Director Name | Jean Barbara Hatton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2003) |
Role | Accounts Clerk |
Correspondence Address | 139 Carlton Road Reigate Surrey RH2 0JG |
Director Name | Stanley William Hatton |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2003) |
Role | Printer |
Correspondence Address | 139 Carlton Road Reigate Surrey RH2 0JG |
Director Name | Paul Anthony Philpot |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Sales Director |
Correspondence Address | 23 Poynes Road Horley Surrey RH6 8LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £258,546 |
Cash | £22,544 |
Current Liabilities | £182,507 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (9 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 27 October 2015 (9 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (9 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 November 2014 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to One Great Cumberland Place Marble Arch London W1H 7LW on 11 November 2014 (2 pages) |
10 November 2014 | Resolutions
|
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Declaration of solvency (3 pages) |
5 November 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Charles Julian Knott Benn on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Michael James Mahoney on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Michael James Mahoney on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David James Hatton on 14 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Mr Colin William Hatton on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Charles Julian Knott Benn on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David James Hatton on 14 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Colin William Hatton on 14 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 January 2009 | Return made up to 16/10/08; full list of members (9 pages) |
7 January 2009 | Return made up to 16/10/08; full list of members (9 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 November 2007 | Return made up to 16/10/07; full list of members (9 pages) |
21 November 2007 | Return made up to 16/10/07; full list of members (9 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 16/10/06; full list of members (9 pages) |
9 January 2007 | Return made up to 16/10/06; full list of members (9 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 16/10/05; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 December 2004 | Return made up to 16/10/04; no change of members (5 pages) |
23 December 2004 | Return made up to 16/10/03; full list of members (7 pages) |
23 December 2004 | Return made up to 16/10/04; no change of members (5 pages) |
23 December 2004 | Return made up to 16/10/03; full list of members (7 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: st albans house st albans lane london NW11 7PY (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: st albans house st albans lane london NW11 7PY (1 page) |
1 September 2003 | Ad 01/05/03--------- £ si 154@1=154 £ ic 300/454 (2 pages) |
1 September 2003 | Ad 01/05/03--------- £ si 154@1=154 £ ic 300/454 (2 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
13 February 2003 | Ad 17/12/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
13 February 2003 | Ad 17/12/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
29 January 2003 | £ nc 1000/1100 17/12/02 (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | £ nc 1000/1100 17/12/02 (1 page) |
29 January 2003 | Resolutions
|
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 December 2001 | Return made up to 16/10/01; no change of members (5 pages) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Return made up to 16/10/01; no change of members (5 pages) |
7 December 2001 | Director's particulars changed (1 page) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 November 2000 | Return made up to 16/10/00; no change of members (5 pages) |
16 November 2000 | Return made up to 16/10/00; no change of members (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 December 1998 | Return made up to 16/10/98; no change of members (5 pages) |
23 December 1998 | Return made up to 16/10/98; no change of members (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 November 1997 | Return made up to 16/10/97; no change of members (5 pages) |
21 November 1997 | Return made up to 16/10/97; no change of members (5 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
25 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
25 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 5@1=5 £ ic 102/107 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 80@1=80 £ ic 122/202 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 5@1=5 £ ic 117/122 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 5@1=5 £ ic 102/107 (2 pages) |
12 January 1996 | Ad 14/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 January 1996 | Ad 14/12/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 5@1=5 £ ic 117/122 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 10@1=10 £ ic 107/117 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 80@1=80 £ ic 122/202 (2 pages) |
12 January 1996 | Ad 23/10/95--------- £ si 10@1=10 £ ic 107/117 (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Secretary resigned (2 pages) |
8 November 1995 | New secretary appointed;new director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
31 October 1995 | Company name changed\certificate issued on 31/10/95 (2 pages) |
31 October 1995 | Company name changed\certificate issued on 31/10/95 (2 pages) |
16 October 1995 | Incorporation (30 pages) |
16 October 1995 | Incorporation (30 pages) |