West Horsley
Surrey
KT24 6LX
Secretary Name | David Paul Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 June 2007) |
Role | Managing Director |
Correspondence Address | 51 Northcote Crescent West Horsley Surrey KT24 6LX |
Director Name | Karen Anne Nicholson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 June 2007) |
Role | Accountant |
Correspondence Address | 51 Northcote Crescent West Horsley Surrey KT24 6LX |
Director Name | Philip Gordon Wilson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 May 2003) |
Role | Development Director |
Correspondence Address | 136 Walkley Crescent Road Walkley Sheffield South Yorkshire S6 5BB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 51 Northcote Crescent West Horsley Surrey KT24 6LX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Net Worth | £41,403 |
Cash | £40,919 |
Current Liabilities | £4,435 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 September 2005 | Return made up to 29/06/05; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: ashbourne house 12 devonshire road dore sheffield south yorkshire S17 3NT (1 page) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
21 August 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
20 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
21 August 2002 | Nc inc already adjusted 07/08/02 (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 August 2002 | Ad 07/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
14 August 2002 | New director appointed (2 pages) |
29 June 2002 | Incorporation (19 pages) |