Byers Lane
South Godstone
Surrey
RH9 8JL
Secretary Name | Mr Ian Fraser Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 August 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl House Byers Lane South Godstone Surrey RH9 8JL |
Director Name | Mrs Debbie Jane Grant |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 October 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl House Byers Lane South Godstone Surrey RH9 8JL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33a The Avenue Tadworth Surrey KT20 5DG |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
1 at £1 | Debbie Grant 50.00% Ordinary |
---|---|
1 at £1 | Ian Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,862 |
Gross Profit | -£6,812 |
Net Worth | -£71,198 |
Cash | £12,570 |
Current Liabilities | £100,516 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (7 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (7 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (7 pages) |
23 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 January 2013 | Registered office address changed from Owl House Byers Lane South Godstone Surrey RH9 8JL on 21 January 2013 (2 pages) |
18 January 2013 | Appointment of a voluntary liquidator (2 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Statement of affairs with form 4.19 (5 pages) |
2 October 2012 | Termination of appointment of Debbie Grant as a director (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-31
|
3 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Debbie Grant on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Debbie Grant on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ian Grant on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ian Grant on 5 February 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 May 2008 | Return made up to 20/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 April 2006 | Return made up to 20/12/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
11 April 2003 | Return made up to 20/12/02; full list of members (8 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
18 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: owl house byers lane south godstone surrey RH9 8JL (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
20 December 2000 | Incorporation (7 pages) |