Mount Pleasant
Effingham
Surrey
KT24 5NS
Secretary Name | Joanne MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | Loseley Mount Pleasant Effingham Surrey KT24 5NS |
Secretary Name | William Richard Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 June 2005) |
Role | Surveyor |
Correspondence Address | 22 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | William Richard Mansell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2005) |
Role | Surveyor |
Correspondence Address | 22 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Elmcot 194 The Street West Horsley Leatherhead Surrey KT24 6HS |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Year | 2014 |
---|---|
Turnover | £1,167 |
Gross Profit | £1,167 |
Net Worth | £654 |
Cash | £5,285 |
Current Liabilities | £4,631 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2007 | Application for striking-off (1 page) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: loseley mount pleasant, effingham surrey KT24 5NS (1 page) |
15 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
28 December 2005 | Return made up to 02/04/05; full list of members (6 pages) |
17 August 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
9 June 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members
|
6 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2004 | Return made up to 02/04/03; full list of members (7 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: loseley mount pleasant effingham surrey KT24 5NS (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
2 April 2002 | Incorporation (6 pages) |