9 Woodland Way
Caterham
Surrey
CR3 6ER
Director Name | Damien Jonathan Charles Cave |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1996(1 day after company formation) |
Appointment Duration | 12 years, 11 months (closed 22 September 2009) |
Role | Estate Agents |
Correspondence Address | 24 Rossetti Gardens Old Coulsdon Surrey CR5 2LR |
Secretary Name | Alan Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1996(1 day after company formation) |
Appointment Duration | 12 years, 11 months (closed 22 September 2009) |
Role | Surveyor |
Correspondence Address | Fallowfields 9 Woodland Way Caterham Surrey CR3 6ER |
Director Name | Mr Martin Best |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 September 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 98 South End Croydon Surrey CR0 1DQ |
Director Name | Peter John Bond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 September 2009) |
Role | Estate Agent |
Correspondence Address | Wichita 9 Woodmansterne Lane Banstead Surrey SM7 3EX |
Director Name | Philip Jack Charman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 September 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Windover 53 Park Road Limpsfield Surrey RH8 0AN |
Director Name | Jeremy Robert Way |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 September 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 120 Brighton Road Purley Surrey CR8 4DB |
Director Name | Mark Christopher Youll |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Flat 6 The Courtyard Hoskins Walk Oxted Surrey RH8 9HR |
Director Name | Peter Maurice Thurston |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 7 Carisbrooke Court Station Approach Cheam Sutton Surrey SM2 7BN |
Director Name | Jennifer Caroline Pull |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Estate Agent |
Correspondence Address | 23 Manor Avenue Caterham Surrey CR3 6AP |
Director Name | Robert Vernon Leech |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Estate Agent |
Correspondence Address | The Gatehouse Ridge Green Close South Nutfield Surrey RH1 5RW |
Director Name | Andrew John Hill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 1999) |
Role | Estate Agent |
Correspondence Address | Copper Beech Southfields Road Woldingham Surrey CR3 7BG |
Director Name | Paul Anthony Brace |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 April 2000) |
Role | Estate Agent |
Correspondence Address | Pinewood Slines Oak Road Woldingham Caterham Surrey CR3 7HN |
Director Name | Stephen Martin Bidwell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 January 2006) |
Role | Estate Agent |
Correspondence Address | 68 Court Road Caterham Surrey CR3 5RF |
Director Name | Richard John Bowman Anderton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1999) |
Role | Property Manager |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Roger Edward Gerrard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2004) |
Role | Estate Agent |
Correspondence Address | Kicker Ridge Furnace Lane Broad Oak Rye East Sussex TN31 6ES |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | 7 The Crescent Woldingham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 16/10/08; full list of members (9 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 December 2007 | Return made up to 16/10/07; no change of members (9 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 November 2006 | Return made up to 16/10/06; full list of members
|
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members
|
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 November 2004 | Return made up to 06/10/04; full list of members (14 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members
|
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 December 2002 | Return made up to 16/10/02; full list of members (14 pages) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members
|
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 November 2000 | Return made up to 16/10/00; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 November 1999 | Director resigned (1 page) |
10 November 1999 | Return made up to 16/10/99; full list of members (15 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 April 1999 | Director's particulars changed (1 page) |
29 October 1998 | Return made up to 16/10/98; change of members
|
17 July 1998 | Ad 04/06/98--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
7 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
24 September 1997 | Ad 23/01/97--------- £ si 9@1=9 £ ic 5/14 (2 pages) |
24 September 1997 | Ad 13/06/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
31 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
16 October 1996 | Incorporation (17 pages) |