Effingham
Leatherhead
Surrey
KT24 5QE
Secretary Name | Mr Douglas John Myddleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrens Way Guildford Road Effingham Leatherhead Surrey KT24 5QE |
Director Name | Mrs Jennifer Clelland Myddleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warrens Way Guildford Road, Effingham Leatherhead Surrey KT24 5QE |
Director Name | Mr Edward John Sear |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 08 December 2010) |
Role | Company Director |
Correspondence Address | 25 Woodland Way Horsham West Sussex RH13 6AH |
Director Name | John Graham Brooker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 482 Great Western Road Glasgow G12 8EW Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£224,344 |
Cash | £19,391 |
Current Liabilities | £1,265,621 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (7 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (7 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (7 pages) |
15 February 2010 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
15 February 2010 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 8 October 2009 (6 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 8 October 2009 (6 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 8 October 2009 (6 pages) |
14 May 2009 | Liquidators' statement of receipts and payments to 8 April 2009 (6 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (6 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (6 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (6 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 8 October 2008 (6 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 8 October 2008 (6 pages) |
28 August 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
28 August 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 16-17 boundary road hove east sussex BN3 4AN (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 16-17 boundary road hove east sussex BN3 4AN (1 page) |
9 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
9 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
31 May 2007 | Result of meeting of creditors (21 pages) |
31 May 2007 | Result of meeting of creditors (21 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: bank chambers 20 north street leatherhead surrey KT22 7AS (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: bank chambers 20 north street leatherhead surrey KT22 7AS (1 page) |
16 February 2007 | Appointment of an administrator (1 page) |
16 February 2007 | Appointment of an administrator (1 page) |
8 November 2006 | Return made up to 11/06/06; full list of members (7 pages) |
8 November 2006 | Return made up to 11/06/06; full list of members (7 pages) |
23 February 2006 | Return made up to 11/06/05; full list of members (8 pages) |
23 February 2006 | Return made up to 11/06/05; full list of members (8 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page) |
16 July 2004 | Return made up to 11/06/04; full list of members (9 pages) |
16 July 2004 | Return made up to 11/06/04; full list of members (9 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 December 2003 | Particulars of mortgage/charge (4 pages) |
4 December 2003 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Return made up to 11/06/03; full list of members (9 pages) |
21 July 2003 | Return made up to 11/06/03; full list of members (9 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (9 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members (9 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
27 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 11/06/01; full list of members (8 pages) |
28 December 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 December 2000 | Accounts made up to 31 December 1999 (2 pages) |
19 December 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 December 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Incorporation (17 pages) |
11 June 1999 | Incorporation (17 pages) |