Beare Green
Dorking
Surrey
RH5 4QY
Secretary Name | Mr Mark Andrew Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Studios Road Shepperton Middlesex TW17 0QP |
Director Name | Gillian Claire Reynolds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 34 Dudley Road Walton On Thames Surrey KT12 2JU |
Secretary Name | Martin David Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Dudley Road Walton On Thames Surrey KT12 2DQ |
Director Name | Martin David Reynolds |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 48 Sandy Way Walton On Thames Surrey KT12 1BN |
Director Name | John Patrick Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 17 Lion Close Shepperton Middlesex TW17 0QU |
Secretary Name | Zoe Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 14 Montague Close Walton On Thames Surrey KT12 2NF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 2 Platts Eyot Hampton Middlesex TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
300 at £1 | Gary Christopher Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,839 |
Current Liabilities | £73,580 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Gary Christopher Adams on 29 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Gary Christopher Adams on 29 January 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 August 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 October 2004 | Return made up to 21/07/04; full list of members (6 pages) |
1 October 2004 | Return made up to 21/07/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
14 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
16 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 21/07/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Return made up to 21/07/99; full list of members
|
2 September 1999 | Director resigned (2 pages) |
2 September 1999 | Director resigned (2 pages) |
2 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 18 church street walton on thames surrey KT12 2QS (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 18 church street walton on thames surrey KT12 2QS (1 page) |
8 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
8 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 November 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | £ nc 100/1000 09/02/98 (1 page) |
9 November 1998 | £ nc 100/1000 09/02/98 (1 page) |
9 November 1998 | Ad 10/07/98--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Ad 10/07/98--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 November 1998 | Ad 09/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
9 November 1998 | Ad 09/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: unit 31 walton business centre 44 terrace road walton on thames surrey KT12 2SD (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: unit 31 walton business centre 44 terrace road walton on thames surrey KT12 2SD (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Incorporation (20 pages) |