Company NameFarnham Car Wash Limited
Company StatusDissolved
Company Number03455363
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 5 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Louise Pretty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleSales Manager
Correspondence Address22 Great Marlow
Hook
Hampshire
RG27 9UA
Secretary NameGraham Reginald Potton
NationalityBritish
StatusClosed
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
22 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 December 2007Return made up to 24/10/07; full list of members (6 pages)
1 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
18 December 2006Return made up to 24/10/06; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
17 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
31 January 2005Return made up to 24/10/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 November 2003Return made up to 24/10/03; full list of members (6 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 November 2002Return made up to 24/10/02; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
27 October 2000Return made up to 24/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (9 pages)
28 October 1998Return made up to 24/10/98; full list of members (6 pages)
30 October 1997Secretary resigned (1 page)
24 October 1997Incorporation (21 pages)