Banstead
Surrey
SM7 1QR
Director Name | Steven Alan Soper |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Rashleigh Court Horton Road Horton Kirby Dartford Kent DA4 9BN |
Secretary Name | Steven Alan Soper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2009(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Rashleigh Court Horton Road Horton Kirby Dartford Kent DA4 9BN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Colin Sidney Hubbard |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Firtrees 67 Victoria Avenue Rayleigh Essex SS6 9DB |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Joan Ann Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Firtrees 67 Victoria Avenue Rayleigh Essex SS6 9DB |
Director Name | Mark Hubbard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 August 2009) |
Role | Sales Director |
Correspondence Address | 1151a London Road Leigh On Sea Essex SS9 3JE |
Director Name | Warren O'Neil |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 August 2009) |
Role | Company Director |
Correspondence Address | 17 Hadleigh Road Leigh On Sea Essex SS9 2DY |
Registered Address | Unit 2 Quebec Wharf Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
90 at 1 | M Hubbard 90.00% Ordinary |
---|---|
10 at 1 | W O'neil 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,231 |
Cash | £5,333 |
Current Liabilities | £123,324 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Director and secretary appointed steven alan soper (1 page) |
17 September 2009 | Director and secretary appointed steven alan soper (1 page) |
10 September 2009 | Return made up to 24/07/09; full list of members (6 pages) |
10 September 2009 | Return made up to 24/07/09; full list of members (6 pages) |
8 September 2009 | Appointment Terminated Secretary joan hubbard (1 page) |
8 September 2009 | Appointment Terminated Director warren o'neil (1 page) |
8 September 2009 | Appointment terminated secretary joan hubbard (1 page) |
8 September 2009 | Appointment Terminated Director mark hubbard (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
8 September 2009 | Appointment Terminated Director colin hubbard (1 page) |
8 September 2009 | Appointment terminated director mark hubbard (1 page) |
8 September 2009 | Director appointed anthony benjamin ford (1 page) |
8 September 2009 | Appointment terminated director warren o'neil (1 page) |
8 September 2009 | Director appointed anthony benjamin ford (1 page) |
8 September 2009 | Appointment terminated director colin hubbard (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
10 September 2008 | Return made up to 24/07/08; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
9 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 24/07/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 24/07/05; full list of members
|
12 May 2005 | Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 October 2000 | Return made up to 24/07/00; full list of members (7 pages) |
6 October 2000 | Return made up to 24/07/00; full list of members (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
20 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | Director resigned (1 page) |
24 July 1998 | Incorporation (16 pages) |