Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director Name | Mr Barry Thomas Shaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baldham Mill Seend Melksham Wiltshire SN12 6PY |
Secretary Name | Mr Barry Thomas Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baldham Mill Seend Melksham Wiltshire SN12 6PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 54 Warwick Square London SW1V 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £162,039 |
Cash | £348,152 |
Current Liabilities | £261,162 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
24 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 May 2004 | Return made up to 24/01/04; full list of members (7 pages) |
8 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
20 May 2003 | Return made up to 24/01/03; full list of members (7 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Memorandum and Articles of Association (11 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |