Southwater
Horsham
West Sussex
RH13 9JL
Director Name | Elizabeth Ann Teale |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 2010) |
Role | Salesperson |
Correspondence Address | 27 Elder Way North Holmwood Dorking Surrey RH5 4TD |
Secretary Name | Peter Anthony James Teale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | 30 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Margaret Lillian Teale |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Computers |
Correspondence Address | High Pines Ridgway Road Dorking Surrey RH4 3AT |
Secretary Name | Margaret Lillian Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Computers |
Correspondence Address | High Pines Ridgway Road Dorking Surrey RH4 3AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 30 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
18 May 2010 | Return of final meeting of creditors (1 page) |
18 May 2010 | Notice of final account prior to dissolution (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 238 station road addlestone surrey KT15 2PS (1 page) |
13 August 2008 | Appointment of a liquidator (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 238 station road addlestone surrey KT15 2PS (1 page) |
13 August 2008 | Appointment of a liquidator (1 page) |
12 April 2006 | Order of court to wind up (1 page) |
12 April 2006 | Order of court to wind up (1 page) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 March 2004 (5 pages) |
29 June 2004 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
29 June 2004 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | Secretary resigned;director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
17 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 November 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
22 November 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 164A station road addlestone surrey KT15 2BD (1 page) |
10 September 2002 | Return made up to 21/08/02; full list of members
|
10 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
21 August 2001 | Incorporation (18 pages) |