Limpsfield
Oxted
Surrey
RH8 0EU
Secretary Name | Mr Malcolm James Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 20 June 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Brassey Road Limpsfield Oxted Surrey RH8 0EU |
Director Name | Mr Andrew James Pilcher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 20 June 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaconsfield Road Bickley Kent BR1 2BL |
Director Name | Mr Richard Charles Pierce |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 267 Crescent Drive Petts Wood Orpington Kent BR5 1AY |
Director Name | Mr Stephen Richard Tandy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Tall Trees 6 Lancaster Court Wigmore Gillingham Kent ME8 0JP |
Director Name | Mr Roy Alan Wood |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2005) |
Role | Surveyor |
Correspondence Address | Hillbury Woodland Rise Sevenoaks Kent TN15 0HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.piercehill.co.uk |
---|
Registered Address | 72 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,283 |
Cash | £232,306 |
Current Liabilities | £332,337 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 2004 | Delivered on: 31 January 2004 Satisfied on: 21 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2023 | Application to strike the company off the register (3 pages) |
21 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 72 Cannon Street London EC4N 6AE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 72 Cannon Street London EC4N 6AE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 72 Cannon Street London EC4N 6AE on 3 December 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Termination of appointment of Stephen Tandy as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Tandy as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (10 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (10 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Appointment terminated director richard pierce (1 page) |
7 November 2008 | Appointment terminated director richard pierce (1 page) |
1 May 2008 | Director's change of particulars / stephen tandy / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / stephen tandy / 01/05/2008 (2 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (6 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 03/02/07; full list of members (10 pages) |
17 February 2007 | Return made up to 03/02/07; full list of members (10 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2006 | Return made up to 03/02/06; full list of members (10 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 03/02/06; full list of members (10 pages) |
27 February 2006 | Director resigned (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 August 2004 | Return made up to 03/02/04; full list of members
|
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Nc inc already adjusted 14/06/04 (1 page) |
26 August 2004 | Nc inc already adjusted 14/06/04 (1 page) |
26 August 2004 | Return made up to 03/02/04; full list of members
|
10 May 2004 | Registered office changed on 10/05/04 from: c/o redford & co 41-42 berners street london W1T 3NB (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: c/o redford & co 41-42 berners street london W1T 3NB (1 page) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
31 March 2003 | Company name changed gridmoor LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed gridmoor LIMITED\certificate issued on 31/03/03 (2 pages) |
4 March 2003 | Memorandum and Articles of Association (16 pages) |
4 March 2003 | Memorandum and Articles of Association (16 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Memorandum and Articles of Association (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Memorandum and Articles of Association (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 6-8 underwood street london N1 7JQ (1 page) |
3 February 2003 | Incorporation (18 pages) |
3 February 2003 | Incorporation (18 pages) |