Caterham
Surrey
CR3 6PA
Secretary Name | Mr Dean Vearncombe Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
Director Name | Justin Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Woodlands Butlers Dene Road, Woldingham Caterham Surrey CR3 7HX |
Secretary Name | John Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Finance Adviser |
Correspondence Address | 2 Avenue Close Tadworth Surrey KT20 5DF |
Director Name | Mrs Paula Sheppard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 50 Sanderstead Court Avenue Sanderstead Surrey CR2 9AJ |
Secretary Name | Sarah Ann Negus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | The Old Nursery Lunghurst Road Woldingham Caterham Surrey CR3 7HF |
Director Name | Sarah Ann Negus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | The Old Nursery Lunghurst Road Woldingham Caterham Surrey CR3 7HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
800 at £1 | Robin Negus 80.00% Ordinary |
---|---|
200 at £1 | Elizabeth Negus 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,969 |
Cash | £269 |
Current Liabilities | £70,330 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
10 March 2014 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 10 March 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from The Old Nursery Lunghurst Road Woldingham Surrey CR3 7HF on 29 May 2012 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 April 2011 | Director's details changed for Terence James Negus on 29 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Secretary's details changed for Mr Dean Vearncombe Upton on 29 March 2011 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Appointment terminated secretary sarah negus (1 page) |
20 March 2008 | Appointment terminated director sarah negus (2 pages) |
20 March 2008 | Secretary appointed dean vearncombe upton (1 page) |
23 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 May 2005 | Return made up to 29/03/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2004 | Return made up to 29/03/04; full list of members (5 pages) |
11 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
7 June 2003 | Return made up to 29/03/03; full list of members (5 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 July 2000 | New director appointed (4 pages) |
27 June 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
7 September 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
7 September 1999 | Ad 29/03/99--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
7 September 1999 | Ad 29/03/99--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (20 pages) |