Tadworth
Surrey
KT20 5DG
Director Name | Mr Terry Michael Rush |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a The Avenue Tadworth Surrey KT20 5DG |
Secretary Name | Mrs Gillian Moira Rush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a The Avenue Tadworth Surrey KT20 5DG |
Director Name | Rose Elizabeth Verrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Arundel Avenue South Croydon Surrey CR2 8BB |
Secretary Name | Mrs Janet Bryan Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Las Mercedes 32 Twinoaks Cobham Surrey KT11 2QP |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
1 at £1 | Gillian Moria Rush 50.00% Ordinary |
---|---|
1 at £1 | Terry Michael Rush 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,948 |
Gross Profit | £55,178 |
Net Worth | £611,847 |
Cash | £567,623 |
Current Liabilities | £14,417 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 January 2014 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 7 January 2014 (1 page) |
6 January 2014 | Appointment of a voluntary liquidator (2 pages) |
6 January 2014 | Declaration of solvency (3 pages) |
6 January 2014 | Resolutions
|
23 December 2013 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
26 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
7 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 February 2011 | Director's details changed for Mrs Gillian Moira Rush on 1 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Terry Michael Rush on 1 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Gillian Moira Rush on 1 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Terry Michael Rush on 1 January 2011 (2 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Secretary's details changed for Mrs Gillian Moira Rush on 1 January 2011 (1 page) |
4 February 2011 | Secretary's details changed for Mrs Gillian Moira Rush on 1 January 2011 (1 page) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 February 2010 | Director's details changed for Gillian Moira Rush on 26 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Terry Michael Rush on 26 January 2010 (2 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
18 June 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
30 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
17 March 2006 | Return made up to 22/01/06; full list of members
|
14 June 2005 | Registered office changed on 14/06/05 from: addept house 34A sydenham road croydon CR0 2EF (1 page) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
7 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
28 June 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
4 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 April 2000 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
9 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 January 1998 (13 pages) |
22 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
5 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
22 January 1997 | Incorporation (21 pages) |