Tower Hill, Gomshall
Guildford
Surrey
GU5 9LP
Secretary Name | Sally Ann Lody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | Bridge End Tower Hill, Gomshall Guildford Surrey GU5 9LP |
Director Name | Margrit Dale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2002) |
Role | Manager |
Correspondence Address | Prince Of Wales Shere Lane Shere Surrey GU5 9HS |
Director Name | Darren Peter Douglas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2002) |
Role | Manager |
Correspondence Address | Prince Of Wales Shere Lane Shere Surrey GU5 9HS |
Secretary Name | Margrit Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 2001) |
Role | Manager |
Correspondence Address | Prince Of Wales Shere Lane Shere Surrey GU5 9HS |
Secretary Name | Deborah Sharon Lody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2002) |
Role | Manager |
Correspondence Address | Flat 2b Bridge Street Walton On Thames Surrey KT12 1AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 August 2007 | Return made up to 15/03/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: barn house white horse lane ripley woking surrey GU23 6BJ (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: barn house white horse lane ripley woking surrey GU23 6BJ (1 page) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2007 | Return made up to 15/03/06; full list of members (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 June 2007 | Return made up to 15/03/06; full list of members (6 pages) |
8 June 2007 | Restoration by order of the court (2 pages) |
8 June 2007 | Restoration by order of the court (2 pages) |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
21 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 September 2004 | Return made up to 15/03/04; full list of members (6 pages) |
29 September 2004 | Return made up to 15/03/04; full list of members
|
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | New secretary appointed (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (1 page) |
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2002 | Return made up to 15/03/02; full list of members (7 pages) |
26 November 2002 | Return made up to 15/03/02; full list of members (7 pages) |
28 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 October 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 117-119 high streete crawley west sussex RH10 1YN (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 117-119 high streete crawley west sussex RH10 1YN (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | S-div 05/07/01 (1 page) |
2 October 2001 | S-div 05/07/01 (1 page) |
2 October 2001 | Ad 05/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Ad 05/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Memorandum and Articles of Association (9 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Memorandum and Articles of Association (9 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 April 2001 | Company name changed plantcycle LIMITED\certificate issued on 25/04/01 (3 pages) |
25 April 2001 | Company name changed plantcycle LIMITED\certificate issued on 25/04/01 (3 pages) |
15 March 2001 | Incorporation (13 pages) |