Surrey Gardens
Effingham
KT24 5HF
Secretary Name | Richard Stuart Wein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 12 1 Blenheim Road Redland Bristol BS6 7JL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Sandy Mount Surrey Gardens Effingham Surrey KT24 5HF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £2,475 |
Net Worth | £54,827 |
Cash | £52,147 |
Current Liabilities | £442 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 3 kingsmead 31 sea road westgate on sea kent CT8 8TW (1 page) |
4 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 14 fitzjohn close guildford surrey GU4 7HB (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 01/04/04; full list of members
|
19 March 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 May 2003 | Return made up to 01/04/03; full list of members
|
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 April 1999 | Return made up to 01/04/99; full list of members (5 pages) |
18 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
6 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
1 April 1997 | Incorporation (11 pages) |