Deepcut
Surrey
GU16 6GF
Secretary Name | Mandy Cheeseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Saint Margarets Avenue Stanford Le Hope Essex SS17 0EL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2003 | Director's particulars changed (2 pages) |
1 October 2003 | Director's particulars changed (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page) |
24 October 2002 | Return made up to 10/10/02; full list of members
|
17 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
27 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
12 October 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (13 pages) |