11 Church Hill
Camberley
Surrey
GU15 2HA
Director Name | Mr Anthony Harold Morris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Printer |
Country of Residence | England |
Correspondence Address | 13 Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Mr John Richard Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Cottage 11 Church Hill Camberley Surrey GU15 2HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kroll Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 July 2001 | Dissolved (1 page) |
---|---|
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 30 camp road farnborough hampshire GU14 6EW (1 page) |
26 May 2000 | Appointment of a voluntary liquidator (1 page) |
26 May 2000 | Statement of affairs (5 pages) |
26 May 2000 | Resolutions
|
3 March 2000 | Return made up to 14/02/00; full list of members
|
16 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 1999 | Memorandum and Articles of Association (20 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | £ nc 1000/100000 28/02/97 (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: griffin house 89 island farm road west molesey surrey KT8 2LN (1 page) |
19 February 1999 | Return made up to 14/02/99; no change of members
|
9 February 1999 | Auditor's resignation (1 page) |
13 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
15 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
14 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
17 February 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Company name changed masterforce enterprises LIMITED\certificate issued on 01/05/96 (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Accounting reference date notified as 31/03 (1 page) |
10 April 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 788-790 finchley road london NW11 7UR (1 page) |
14 February 1996 | Incorporation (15 pages) |