South Nutfield
Redhill
Surrey
RH1 4JF
Director Name | Mr Peter Thomas Charman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 October 2008) |
Role | Propert Developer |
Country of Residence | England |
Correspondence Address | 149 Mid Street South Nutfield Redhill Surrey RH1 5RP |
Secretary Name | Mr Peter Thomas Charman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 October 2008) |
Role | Propert Developer |
Country of Residence | England |
Correspondence Address | 149 Mid Street South Nutfield Redhill Surrey RH1 5RP |
Secretary Name | Stephanie Awbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 November 2003) |
Role | Secretary |
Correspondence Address | 6 Highfold Baildon West Yorkshire BD17 6LE |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Smith & Williamson Limited No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 14 May 2008 (5 pages) |
24 July 2008 | Resolutions
|
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
27 June 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Statement of affairs (9 pages) |
19 December 2003 | Appointment of a voluntary liquidator (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 6 highfold baildon west yorkshire BD17 6LE (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page) |
15 January 2003 | New secretary appointed (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |