Sanderstead
Surrey
CR2 9NF
Director Name | Mr Anthony Harold Morris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 February 2007) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 13 Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Julie Denise Cauchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 February 2007) |
Role | Sales Manager |
Correspondence Address | 62 Brian Avenue Sanderstead Surrey CR2 9NF |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Registered Address | 13 Garrard Road Banstead Surrey SM7 2ER |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members
|
24 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 December 2002 | Return made up to 29/10/02; full list of members
|
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |