Banstead
Surrey
SM7 2EA
Director Name | Mr David Sydney Goldsack |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
Secretary Name | Mr David Sydney Goldsack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Garratts Lane Banstead Surrey SM7 2EA |
Secretary Name | Stan Fancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Austin Close Newton Porthcawl Mid Glamorgan CF36 5SN Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Little Northfield, 30 Garratts Lane, Banstead Surrey SM7 2EA |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£91,233 |
Current Liabilities | £99,863 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for David Sydney Goldsack on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Pamela Richardson Goldsack on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Pamela Richardson Goldsack on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Pamela Richardson Goldsack on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David Sydney Goldsack on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David Sydney Goldsack on 2 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o stone odell & frankson concept house dene street dorking surrey RH4 2DR (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o stone odell & frankson concept house dene street dorking surrey RH4 2DR (1 page) |
15 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 100A high street banstead surrey SM7 2NN (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 100A high street banstead surrey SM7 2NN (1 page) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 October 2002 | Return made up to 27/02/02; full list of members
|
8 October 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members
|
6 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: pantygasseg colliery pantygasseg pontypool gwent NP4 6UJ (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: pantygasseg colliery pantygasseg pontypool gwent NP4 6UJ (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 26 austin close porthcawl bridgend mid glamorgan CF36 5SN (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 26 austin close porthcawl bridgend mid glamorgan CF36 5SN (1 page) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
24 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
22 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
22 March 1999 | Ad 19/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
22 March 1999 | Ad 19/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
22 March 1999 | Return made up to 27/02/99; full list of members
|
21 January 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
21 January 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 26A craig yr eos road ogmore by sea bridgend mid glamorgan CF32 0PG (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
27 February 1998 | Incorporation (16 pages) |