Fetcham
Leatherhead
Surrey
KT22 9JG
Secretary Name | John Edward Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 February 2004) |
Role | Managing Director |
Correspondence Address | 2 Shamrock Close Fetcham Leatherhead Surrey KT22 9JG |
Director Name | Percy Edward William Chapman |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2001) |
Role | Company Director |
Correspondence Address | Bellsgrove Residential Home 250 Cobham Road Fetcham Leatherhead Surrey KT22 9JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Counting House 274 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
23 May 2001 | Return made up to 08/05/01; full list of members
|
3 April 2001 | Accounts made up to 31 May 2000 (11 pages) |
29 June 2000 | Return made up to 08/05/00; full list of members
|
11 February 2000 | Accounts made up to 31 May 1999 (10 pages) |
17 November 1999 | Return made up to 08/05/99; no change of members (4 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: newman house 270 london road wallington surrey SM6 7DJ (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
22 June 1998 | Return made up to 08/05/98; no change of members
|
9 March 1998 | Accounts made up to 31 May 1997 (9 pages) |
11 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
25 February 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1996 | Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New director appointed (1 page) |
8 May 1996 | Incorporation (9 pages) |