Abbotswood Close
Guildford
Surrey
GU1 1XA
Director Name | Mr Shaun William Staples |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Thistledown Abbotswood Close Guildford Surrey GU1 1XA |
Secretary Name | Mr Shaun William Staples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Thistledown Abbotswood Close Guildford Surrey GU1 1XA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 2 Wellesley Parade Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,350 |
Net Worth | £205 |
Cash | £468 |
Current Liabilities | £1,515 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2008 | Application for striking-off (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
9 September 2008 | Return made up to 06/08/08; full list of members (7 pages) |
12 May 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
14 September 2007 | Return made up to 06/08/07; full list of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
31 August 2006 | Return made up to 06/08/06; full list of members
|
24 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
12 April 2005 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
16 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
19 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: montoya LIMITED 55 harestone hill caterham surrey CR3 6DX (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 August 2002 | Incorporation (6 pages) |