Shirley
CR0 8ET
Secretary Name | Mrs Mary Eileen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1996(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fieldpark Gardens Shirley CR0 8ET |
Director Name | Miss Claire Louise Turner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fieldpark Gardens Shirley CR0 8ET |
Director Name | Richard Stephen Turner |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fieldpark Gardens Shirley CR0 8ET |
Director Name | Mr Alan Frederick Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 Buckingham Gardens Thornton Heath Surrey CR7 8AT |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | 8 Fieldpark Gardens Croydon Surrey CR0 8ET |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Registered office address changed from Unit 1C Isabella Court Enterprise Close Millenium Business Park Mansfield Nottinghamshire NG19 7JY on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Unit 1C Isabella Court Enterprise Close Millenium Business Park Mansfield Nottinghamshire NG19 7JY on 29 September 2011 (2 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 March 2009 | Director's Change of Particulars / richard turner / 30/06/2008 / HouseName/Number was: , now: 8; Street was: 81 waddington way, now: fieldpark gardens; Area was: upper norwood, now: shirley; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 3UH, now: CR0 8ET (1 page) |
28 March 2009 | Return made up to 17/01/09; no change of members (5 pages) |
28 March 2009 | Secretary's Change Of Particulars Mary Eileen Turner Logged Form (1 page) |
28 March 2009 | Secretary's change of particulars mary eileen turner logged form (1 page) |
28 March 2009 | Director and Secretary's Change of Particulars / mary turner / 30/06/2008 / HouseName/Number was: , now: 8; Street was: 81 waddington way, now: fieldpark gardens; Area was: upper norwood, now: shirley; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 3UH, now: CR0 8ET (1 page) |
28 March 2009 | Director's Change of Particulars / claire turner / 30/06/2008 / HouseName/Number was: , now: 8; Street was: 81 waddington way, now: fieldpark gardens; Area was: upper norwood, now: shirley; Post Town was: london, now: croydon; Region was: , now: surrey; Post Code was: SE19 3UH, now: CR0 8ET (1 page) |
28 March 2009 | Return made up to 17/01/09; no change of members (5 pages) |
28 March 2009 | Director's change of particulars / claire turner / 30/06/2008 (1 page) |
28 March 2009 | Director and secretary's change of particulars / mary turner / 30/06/2008 (1 page) |
28 March 2009 | Director's change of particulars / richard turner / 30/06/2008 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: rees house 26 nursery street mansfield nottinghamshire NG18 2AG (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Return made up to 17/01/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 17/01/06; full list of members (3 pages) |
23 June 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 163 northwood road thornton heath surrey CR7 8HX (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 163 northwood road thornton heath surrey CR7 8HX (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Ad 01/12/00--------- £ si 18@1=18 £ ic 2/20 (3 pages) |
7 December 2000 | Ad 01/12/00--------- £ si 18@1=18 £ ic 2/20 (3 pages) |
21 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 October 1996 | Accounting reference date notified as 31/03 (1 page) |
3 October 1996 | Accounting reference date notified as 31/03 (1 page) |
6 June 1996 | Company name changed hoffmans (maybury) LIMITED\certificate issued on 07/06/96 (2 pages) |
6 June 1996 | Company name changed hoffmans (maybury) LIMITED\certificate issued on 07/06/96 (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page) |
22 February 1996 | New secretary appointed;new director appointed (1 page) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Secretary resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 32A high street esher surrey KT10 9RT (1 page) |
22 February 1996 | New director appointed (1 page) |
9 February 1996 | Company name changed hoffmans LIMITED\certificate issued on 12/02/96 (2 pages) |
9 February 1996 | Company name changed hoffmans LIMITED\certificate issued on 12/02/96 (2 pages) |
26 January 1996 | Incorporation (21 pages) |