Leatherhead
Surrey
KT22 9NR
Director Name | Mr Anthony Greenman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Albion House 10 Post House Lane Great Bookham Surrey KT23 3EA |
Secretary Name | Mr Anthony Greenman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 February 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Albion House 10 Post House Lane Great Bookham Surrey KT23 3EA |
Director Name | Michael Victor Palmer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Hillside Cottages Kings Avenue St Johns Redhill Surrey RH1 6QH |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Registered Address | Albion House 10 Post House Lane Great Bookham Surrey KT23 3EA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4 |
Cash | £116 |
Current Liabilities | £120 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Voluntary strike-off action has been suspended (1 page) |
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2003 | Application for striking-off (1 page) |
21 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 02/02/02; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
17 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
30 November 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
6 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Incorporation (22 pages) |