Hollow Lane
Dormansland
Surrey
RH7 6PB
Director Name | Maureen June Young |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ladycross Cottages Hollow Lane Dormansland Surrey RH7 6PB |
Secretary Name | Maureen June Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ladycross Cottages Hollow Lane Dormansland Surrey RH7 6PB |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Unit E1 Old Marmi Works Grafton Road Croydon Surrey CR0 3RP |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £312,304 |
Gross Profit | £178,081 |
Net Worth | -£99,064 |
Current Liabilities | £126,958 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 November 2008 | Completion of winding up (1 page) |
---|---|
28 April 2008 | Order of court to wind up (2 pages) |
27 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (7 pages) |
21 November 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | New director appointed (1 page) |
4 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed;new director appointed (1 page) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
22 February 2002 | Incorporation (19 pages) |