Horley
Surrey
RH6 9BS
Secretary Name | Limetime Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 January 2007) |
Correspondence Address | Unit 26 Thames Road Barking Essex IG11 0JA |
Director Name | Mr David Hannent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grace Meadow Whitfield Kent CT16 3HA |
Director Name | Mr John Dennis Hunnisett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Martins Northbourne Road Deal Kent CT14 0HD |
Secretary Name | Mr David Hannent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grace Meadow Whitfield Kent CT16 3HA |
Director Name | Mr Raymond Glen Darker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2006) |
Role | Management Consultant |
Correspondence Address | 59 Whirlow Park Road Whirlow Sheffield S11 9NN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Ramillies House 2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,661 |
Cash | £4,608 |
Current Liabilities | £2,947 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
4 August 2006 | Application for striking-off (1 page) |
31 July 2006 | Return made up to 17/05/06; full list of members
|
19 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
19 July 2005 | New director appointed (2 pages) |
7 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
5 January 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
16 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 64 london road dover kent CT17 0SP (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
2 June 2003 | Return made up to 17/05/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
25 September 2002 | Return made up to 17/05/02; full list of members (7 pages) |
12 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
12 June 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
30 May 2001 | Return made up to 17/05/01; full list of members
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 May 2000 | Incorporation (14 pages) |