Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Secretary Name | Ian Gareth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 10 Rothes Road Dorking Surrey RH4 1JN |
Director Name | Mr David Gareth Jones |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Farm Misbrooks Green Road Beare Green Dorking Surrey RH5 4QQ |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 28 Seymour Place Hornchurch Essex RM11 1SX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100k at £0.5 | David Gareth Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,487 |
Cash | £5,111 |
Current Liabilities | £216,487 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
14 February 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 March 2011 | Declaration of solvency (3 pages) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Registered office address changed from Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking Surrey RH5 4QQ on 8 March 2011 (1 page) |
8 March 2011 | Resolutions
|
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Registered office address changed from Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking Surrey RH5 4QQ on 8 March 2011 (1 page) |
8 March 2011 | Declaration of solvency (3 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Registered office address changed from Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking Surrey RH5 4QQ on 8 March 2011 (1 page) |
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr David Gareth Jones on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Jones on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Jones on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Gareth Jones on 19 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Return made up to 19/01/07; full list of members (7 pages) |
23 May 2007 | Return made up to 19/01/07; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
10 April 2006 | Return made up to 19/01/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
2 April 2003 | Return made up to 19/01/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (5 pages) |
11 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 January 2002 | Company name changed stella properties LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed stella properties LIMITED\certificate issued on 02/01/02 (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 12 appold street london EC2A 2AA (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 12 appold street london EC2A 2AA (1 page) |
22 February 2001 | Return made up to 19/01/01; no change of members (6 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 19/01/01; no change of members (6 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 19/01/00; no change of members (29 pages) |
18 February 2000 | Return made up to 19/01/00; no change of members (29 pages) |
27 September 1999 | Amended full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Amended full accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 February 1999 | Return made up to 19/01/99; full list of members (41 pages) |
17 February 1999 | Return made up to 19/01/99; full list of members (41 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (4 pages) |
27 April 1998 | New director appointed (4 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
20 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Ad 04/03/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
20 March 1998 | Ad 04/03/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | £ nc 1000/500000 19/01/98 (1 page) |
11 February 1998 | £ nc 1000/500000 19/01/98 (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | S-div 19/01/98 (1 page) |
11 February 1998 | S-div 19/01/98 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (11 pages) |
19 January 1998 | Incorporation (11 pages) |