Caterham
Surrey
CR3 5FE
Secretary Name | Mr Terence Charles Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Park Crescent Oadby Leicester LE2 5YJ |
Director Name | Mr Terence Charles Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2002) |
Role | Business Manager |
Correspondence Address | 37 Park Crescent Oadby Leicester LE2 5YJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 9 Station Approach Sanderstead Road South Croydon Surrey CR2 0PL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000 |
Gross Profit | £4,000 |
Net Worth | £105 |
Cash | £2,181 |
Current Liabilities | £2,730 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2002 | Resolutions
|
4 March 2002 | Application for striking-off (1 page) |
25 June 2001 | Full accounts made up to 30 April 2001 (9 pages) |
16 May 2001 | Return made up to 13/04/01; full list of members
|
21 April 2000 | Registered office changed on 21/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
13 April 2000 | Incorporation (10 pages) |