Tadworth
Surrey
KT20 5TH
Secretary Name | Sheila Marion Deed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 December 2002) |
Role | Community Services Co Ordinate |
Correspondence Address | 28 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Sheila Marion Deed |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1999) |
Role | Community Services Co Ordinate |
Correspondence Address | 28 Heathcote Tadworth Surrey KT20 5TH |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,269 |
Gross Profit | £29,269 |
Net Worth | £127 |
Cash | £2,970 |
Current Liabilities | £5,184 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2002 | Application for striking-off (1 page) |
15 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 October 2000 | Return made up to 05/06/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
22 September 1999 | Return made up to 05/06/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
2 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: flat 25 orient wharf 74 wapping high street wapping london E1 9XE (1 page) |
24 February 1999 | Return made up to 05/06/98; full list of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page) |
5 June 1997 | Incorporation (17 pages) |