Chalk Lane
Ashtead
Surrey
KT21 1DJ
Secretary Name | John Christie Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 April 2014) |
Role | Company Director |
Correspondence Address | Linden Lodge Chalk Lane Ashtead Surrey KT21 1DJ |
Director Name | Paqua Directors Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 29-31 Manor Road Wallington Surrey SM6 0BW |
Secretary Name | Paqua Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 29-31 Manor Road Wallington Surrey SM6 0BW |
Registered Address | 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr John Christie Hutchison 50.00% Ordinary |
---|---|
1 at £1 | Ms Mary Hutchison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,982 |
Cash | £70,319 |
Current Liabilities | £25,838 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | Application to strike the company off the register (3 pages) |
10 December 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mary Hutchison on 27 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mary Hutchison on 27 March 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 48A queens road hersham surrey KT12 5LP (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 48A queens road hersham surrey KT12 5LP (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 27/03/08; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members
|
19 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: ringley park house 59 reigate road reigate surrey RH2 0QT (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: ringley park house 59 reigate road reigate surrey RH2 0QT (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
15 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: hampton house archer mews hampton hill middlesex TW12 1RW (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: hampton house archer mews hampton hill middlesex TW12 1RW (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 October 2004 | Accounts made up to 31 March 2004 (3 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 October 2004 | Accounts made up to 31 March 2003 (3 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
6 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
6 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
3 September 2002 | Company name changed hollyberries LTD\certificate issued on 03/09/02 (2 pages) |
3 September 2002 | Company name changed hollyberries LTD\certificate issued on 03/09/02 (2 pages) |
27 March 2002 | Incorporation (14 pages) |