Orpington
Kent
BR6 9NA
Director Name | Mr Leslie Alan Pinner |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH |
Secretary Name | Mr Leslie Alan Pinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH |
Director Name | Claire Louise Naylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Portelet Road London E1 4ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £198,083 |
Gross Profit | £80,288 |
Net Worth | £21,881 |
Cash | £57,459 |
Current Liabilities | £111,697 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Notice of completion of voluntary arrangement (3 pages) |
11 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2004 (2 pages) |
5 March 2004 | Statement of affairs (6 pages) |
5 March 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Resolutions
|
18 February 2004 | Registered office changed on 18/02/04 from: grove orchard watermill lane rye TN31 6SH (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2003 (2 pages) |
17 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 March 2002 | Auditor's resignation (2 pages) |
17 December 2001 | Full accounts made up to 31 May 2001 (10 pages) |
5 June 2001 | Return made up to 18/05/01; full list of members (5 pages) |
7 November 2000 | Memorandum and Articles of Association (11 pages) |
25 October 2000 | Company name changed vision in business (europe) LTD\certificate issued on 25/10/00 (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed;new director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Memorandum and Articles of Association (11 pages) |
11 July 2000 | Director resigned (1 page) |
28 June 2000 | Company name changed acre 377 LIMITED\certificate issued on 29/06/00 (2 pages) |
18 May 2000 | Incorporation (16 pages) |