Warlingham
Surrey
CR6 9DS
Secretary Name | Wendy Susan Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 534 Limpsfield Road Warlingham Surrey CR6 9DS |
Director Name | Wendy Susan Collett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 534 Limpsfield Road Warlingham Surrey CR6 9DS |
Director Name | Mr James Howard Cotton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Maxine Cheryl Cotton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 534 Limpstead Road Warlingham Surrey CR6 9DS |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Warlingham |
Ward | Warlingham East and Chelsham and Farleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44 |
Cash | £44 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2005 | Application for striking-off (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 October 2004 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
17 August 2004 | Return made up to 15/02/04; full list of members (9 pages) |
24 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
9 March 2002 | Return made up to 15/02/02; full list of members (8 pages) |
31 October 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
9 March 2001 | Return made up to 15/02/01; full list of members
|
11 April 2000 | New director appointed (4 pages) |
11 April 2000 | New secretary appointed;new director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
20 March 2000 | Ad 15/02/00--------- £ si 23@1=23 £ ic 77/100 (2 pages) |
20 March 2000 | Ad 15/02/00--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |