Ivy Mill Lane
Godstone
Surrey
RH9 8NF
Director Name | Penny Johnson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Mill Ivy Mill Lane Godstone Surrey RH9 8NF |
Secretary Name | G J Lowe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 August 2014) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Paul Edward White |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 days after company formation) |
Appointment Duration | 8 months (resigned 21 January 1999) |
Role | Accountant |
Correspondence Address | The Villa Moor Lane Dormansland Lingfield Surrey RH7 6NX |
Secretary Name | Paul Edward White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 days after company formation) |
Appointment Duration | 7 years (resigned 01 June 2005) |
Role | Accountant |
Correspondence Address | One The Barn Pond Farm Godstone Road Lingfield Surrey RH7 6JG |
Director Name | Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 1 The Barn Pond Farm Godstone Road Lingfield Surrey RH7 6JG |
Director Name | Mr Stephen Anthony Herne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Percheron Drive Knaphill Woking Surrey GU21 2QY |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Satago Cottage, 360a Brighton Road South Croydon Surrey CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
375k at 0.1 | Ms Penny Johnson 48.70% Ordinary |
---|---|
375k at 0.1 | Peter Edward Johnson 48.70% Ordinary |
20k at 0.1 | Douglas Shirley 2.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,519,595 |
Gross Profit | £1,543,384 |
Net Worth | £352,232 |
Cash | £54,173 |
Current Liabilities | £1,183,775 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 16 September 2013 (10 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 16 September 2013 (10 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 16 September 2013 (6 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 16 September 2013 (6 pages) |
13 May 2013 | Liquidators statement of receipts and payments to 25 April 2013 (7 pages) |
13 May 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (7 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 16 September 2012 (9 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 16 September 2012 (9 pages) |
18 November 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (8 pages) |
18 November 2011 | Liquidators statement of receipts and payments to 16 September 2011 (8 pages) |
17 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
16 July 2010 | Administrator's progress report to 13 April 2010 (6 pages) |
5 January 2010 | Result of meeting of creditors (18 pages) |
4 January 2010 | Result of meeting of creditors (18 pages) |
14 December 2009 | Statement of administrator's proposal (18 pages) |
5 November 2009 | Registered office address changed from Reigate Place 43 London Road Reigate Surrey RH2 9PW on 5 November 2009 (2 pages) |
5 November 2009 | Registered office address changed from Reigate Place 43 London Road Reigate Surrey RH2 9PW on 5 November 2009 (2 pages) |
26 October 2009 | Appointment of an administrator (1 page) |
23 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 August 2008 | Appointment terminated director stephen herne (1 page) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Particulars of contract relating to shares (2 pages) |
19 June 2007 | Ad 15/06/07--------- £ si [email protected]=2000 £ ic 75002/77002 (2 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: guards hall guards avenue caterham surrey CR3 5ZD (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
29 December 2005 | Particulars of contract relating to shares (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | S-div 12/12/05 (1 page) |
29 December 2005 | Ad 02/12/05--------- £ si 74002@1=74002 £ ic 1000/75002 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | £ nc 1000/100000 24/11/05 (1 page) |
24 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 July 2005 | Return made up to 20/05/05; full list of members (3 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Return made up to 20/05/04; full list of members (8 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Rescinding 882 15/12/03 (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page) |
19 January 2004 | Ad 15/12/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 December 2003 | Nc inc already adjusted 15/12/03 (1 page) |
30 December 2003 | Resolutions
|
27 October 2003 | Particulars of mortgage/charge (5 pages) |
11 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 May 2002 | Return made up to 20/05/02; full list of members
|
1 August 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 May 2001 | Return made up to 20/05/01; full list of members
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 01/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: the villa moor lane dormansland lingfield surrey RH7 6NX (1 page) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
12 October 1999 | Director's particulars changed (1 page) |
11 August 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
3 August 1999 | Return made up to 20/05/99; full list of members
|
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
10 February 1999 | Company name changed persona I.T. LTD\certificate issued on 11/02/99 (2 pages) |
6 August 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
20 May 1998 | Incorporation (17 pages) |