Abinger Hammer
Dorking
Surrey
RH5 6RQ
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jean Rosanne Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1999) |
Role | Computer Trainer |
Correspondence Address | Kigoma Hoe Lane Abinger Hammer Dorking Surrey RH5 6RG |
Secretary Name | Mr Colin Noon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pentland Farley Heath Guildford Surrey GU5 9EW |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mr David Ross Archer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,084 |
Current Liabilities | £245,640 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 May 2013 | Liquidators statement of receipts and payments to 21 March 2013 (12 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (12 pages) |
9 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (12 pages) |
12 April 2012 | Registered office address changed from Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Counsells Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 12 April 2012 (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (8 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (8 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 February 2012 | Termination of appointment of Colin Noon as a secretary (1 page) |
3 February 2012 | Termination of appointment of Colin Noon as a secretary (1 page) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
9 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
5 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
21 February 2005 | Company name changed glen ross construction LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed glen ross construction LIMITED\certificate issued on 21/02/05 (2 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 17/12/04; no change of members (4 pages) |
4 February 2005 | Return made up to 17/12/04; no change of members (4 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: counsells 81 smithbrook kilns cranleigh surrey GU6 8JJ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: counsells 81 smithbrook kilns cranleigh surrey GU6 8JJ (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 17/12/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
7 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 19/12/00; full list of members
|
5 March 2001 | Return made up to 19/12/00; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
11 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 December 1999 | Return made up to 19/12/99; full list of members (5 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Return made up to 19/12/99; full list of members (5 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
20 April 1999 | Return made up to 19/12/98; full list of members (5 pages) |
20 April 1999 | Return made up to 19/12/98; full list of members (5 pages) |
16 April 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
16 April 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
25 February 1998 | Memorandum and Articles of Association (11 pages) |
25 February 1998 | Memorandum and Articles of Association (11 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1998 | Company name changed melanbray LIMITED\certificate issued on 10/02/98 (2 pages) |
9 February 1998 | Company name changed melanbray LIMITED\certificate issued on 10/02/98 (2 pages) |
19 December 1997 | Incorporation (16 pages) |
19 December 1997 | Incorporation (16 pages) |