Walton On The Hill
Tadworth
Surrey
KT20 7SN
Director Name | Richard Norman Abel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 27 January 2015) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Morton Road East Grinstead RH19 4AG |
Director Name | Mr Barry Pearce |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | The Conifers Nightingale Avenue West Horsley Leatherhead Surrey KT24 6PA |
Secretary Name | Mr Barry Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | The Conifers Nightingale Avenue West Horsley Leatherhead Surrey KT24 6PA |
Director Name | Mr Robert Charles Trend |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Tadworth Street Tadworth Surrey KT20 5RN |
Secretary Name | Mr Robert Charles Trend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 Tadworth Street Tadworth Surrey KT20 5RN |
Secretary Name | Roger Charles Marden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Breech Lane Walton On The Hill Tadworth Surrey KT20 7SN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Crown House Chequers Lane Walton On The Hill Tadworth Surrey KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
102 at £1 | Mr Roger Charles Marden 51.00% Ordinary |
---|---|
98 at £1 | Richard Norman Abel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,619 |
Cash | £110 |
Current Liabilities | £99,808 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2014 | Voluntary strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2011 | Voluntary strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | Application to strike the company off the register (3 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Termination of appointment of Roger Marden as a secretary (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Roger Charles Marden on 30 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Richard Norman Abel on 30 May 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
18 February 2009 | Director's change of particulars / roger marden / 19/12/2008 (1 page) |
18 February 2009 | Return made up to 30/05/08; full list of members (4 pages) |
18 February 2009 | Secretary's change of particulars / roger marden / 19/12/2008 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 August 2007 | Return made up to 30/05/07; full list of members (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
27 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
24 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 April 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
9 April 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
24 June 2002 | Return made up to 30/05/02; full list of members
|
21 June 2002 | Accounts made up to 31 August 2001 (6 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | Ad 10/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: the conifers nightingale avenue west horsley surrey KT24 6PA (1 page) |
3 July 2001 | Accounts made up to 31 August 2000 (1 page) |
3 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
3 July 2001 | Resolutions
|
4 July 2000 | Resolutions
|
13 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
5 March 1999 | Accounts made up to 31 August 1998 (2 pages) |
5 March 1999 | Resolutions
|
11 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
31 July 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
1 July 1997 | Ad 25/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 372 old street london EC1V 9LT (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (12 pages) |