21 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director Name | Bruce Christopher Parr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 September 2003) |
Role | Sales Administrator Marketing |
Correspondence Address | Bridge House 21 Torwood Lane Whyteleafe Surrey CR3 0HD |
Secretary Name | Amanda Jane Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 September 2003) |
Role | Pension Administrator |
Correspondence Address | Bridge House 21 Torwood Lane Whyteleafe Surrey CR3 0HD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,725 |
Cash | £26,741 |
Current Liabilities | £20,201 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
22 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 79 park lane croydon surrey CR0 1JG (1 page) |
5 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 August 2000 | Return made up to 16/07/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
19 October 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
26 August 1998 | Resolutions
|
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
16 July 1998 | Incorporation (15 pages) |