Cranleigh
Surrey
GU6 7JX
Secretary Name | Mr Christopher Edward Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barber Drive Cranleigh Guildford Surrey GU6 7DG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Mr Christian David Betts 50.00% Ordinary |
---|---|
1 at £1 | Mr Christopher Edward Betts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,937 |
Cash | £50 |
Current Liabilities | £19,292 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 April 2013 | Statement of affairs with form 4.19 (6 pages) |
8 April 2013 | Resolutions
|
14 March 2013 | Registered office address changed from 52 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom on 14 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Register(s) moved to registered office address (1 page) |
2 December 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Director's details changed for Christian David Betts on 30 June 2010 (3 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from upper canfold cottage bookhurst road cranleigh surrey GU6 7DR (1 page) |
19 January 2009 | Return made up to 23/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 October 2007 | Return made up to 23/07/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 October 2006 | Return made up to 23/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
12 October 2004 | Return made up to 23/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 October 2003 | Return made up to 23/07/03; full list of members (6 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: upper canfold canfold cottage bookhurst road cranley GU6 7DR (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2002 | Incorporation (6 pages) |