Abinger Common
Dorking
Surrey
RH5 6HZ
Director Name | Jessica Sarah Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 July 2002) |
Role | Administrator |
Correspondence Address | School House Abinger Lane Abinger Common Dorking Surrey RH5 6HZ |
Director Name | Patrick Daniel Holmes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 July 2002) |
Role | Reprographer |
Correspondence Address | 5 Mill Cottages Haven Road Rudgwick Horsham West Sussex RH12 3JQ |
Secretary Name | Jessica Sarah Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 16 July 2002) |
Role | Administrator |
Correspondence Address | School House Abinger Lane Abinger Common Dorking Surrey RH5 6HZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unit 3 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2000 | Return made up to 12/08/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: unit 4A pitwood park ind estate waterfield tadworth surrey KT20 5RA (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 September 1998 | Return made up to 12/08/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 50 grove road sutton surrey SM1 1BT (1 page) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 5 school house abinger lane abinger common dorking surrey RH5 6HZ (1 page) |
13 October 1996 | Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 16 st john street london EC1M 4AY (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
12 August 1996 | Incorporation (16 pages) |