Fetcham
Surrey
KT22 9BQ
Secretary Name | John Rainford Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Church Close Fetcham Surrey KT22 9BQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 August 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
19 August 2007 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
19 August 2007 | Application for striking-off (1 page) |
25 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
7 June 2004 | Company name changed berry marquees LIMITED\certificate issued on 07/06/04 (2 pages) |
10 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
10 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
1 August 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
24 April 2002 | Return made up to 09/04/02; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
12 March 1999 | Ad 04/03/99--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 January 1999 | Ad 31/12/98--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
31 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |