Fetcham
Surrey
KT22 9ER
Secretary Name | Paul James Easton Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 50 Lower Road Fetcham Surrey KT22 9ER |
Director Name | David James Vaudin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 23 December 2014) |
Role | Engineer |
Correspondence Address | 12 Stafford Close Cheam Sutton Surrey SM3 8PR |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | Carlton House 19 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Paul James Easton Rutherford 80.00% Ordinary |
---|---|
2 at £1 | David James Vaudin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,503 |
Cash | £11,739 |
Current Liabilities | £18,176 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Application to strike the company off the register (3 pages) |
22 August 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 24 April 2013 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Registered office address changed from The White Cottage 19 West Street Epsom Surrey KT18 7BS on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from The White Cottage 19 West Street Epsom Surrey KT18 7BS on 19 March 2012 (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
20 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 15 grafton road worthing west sussex BN11 1QP (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 15 grafton road worthing west sussex BN11 1QP (1 page) |
16 November 2000 | Ad 06/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 November 2000 | Ad 06/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
31 October 2000 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
16 March 2000 | Incorporation (17 pages) |
16 March 2000 | Incorporation (17 pages) |