Sutton
Surrey
SM2 5QT
Secretary Name | Richard Andrew Frederick Heron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1998(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2003) |
Role | Secretary |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Director Name | Mr Thomas Heron |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 04 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Director Name | John McDonald |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Unit 3 Northdown Trading Estate Dane Valley Road St Peters Broadstairs Kent CT10 3JL |
Secretary Name | Christopher Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | Unit 3 Northdown Trading Estate Dane Valley Road Broadstairs Kent CT10 3JL |
Secretary Name | John McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Unit 3 Northdown Trading Estate Dane Valley Road St Peters Broadstairs Kent CT10 3JL |
Director Name | Mr Thomas Heron |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Director Name | James Francis Heron |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2001) |
Role | Company Director |
Correspondence Address | 4 The Highway Sutton Surrey SM2 5QT |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1996(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | 4the Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
26 June 2002 | New director appointed (2 pages) |
16 January 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
13 March 2001 | Full accounts made up to 31 July 2000 (10 pages) |
7 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members (7 pages) |
21 March 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 June 1999 | Return made up to 03/07/99; full list of members (6 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Ad 02/07/98--------- £ si 25000@1 (2 pages) |
8 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
15 May 1998 | Company name changed johnson's transport LIMITED\certificate issued on 18/05/98 (2 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
2 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 16-18 woodford road london E7 0HA (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
3 July 1996 | Incorporation (16 pages) |