Wykehurst Lane, Ewhurst
Cranleigh
Surrey
GU6 7PE
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Plumpton Lane Plumpton East Sussex BN7 3AH |
Secretary Name | Paul William Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Andrew Mark Burbridge |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park View New Malden Surrey KT3 4AY |
Director Name | Peter George Martin |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director Chairman |
Correspondence Address | Beverley Wood Beverley Lane Coombe Hill Kingston Upon Thames Surrey KT2 7EE |
Director Name | Thomas Henry Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Surveyor Company Director |
Correspondence Address | 82 Oakley Street London SW3 3NP |
Secretary Name | Andrew Mark Burbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park View New Malden Surrey KT3 4AY |
Director Name | Mr Michael Roy Benton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Walpole Street London SW3 4QS |
Secretary Name | Michael Roy Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2011) |
Role | Company Director |
Correspondence Address | 36 Walpole Street London SW3 4QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2011 | Appointment of Paul William Nicholson as a director (3 pages) |
16 February 2011 | Appointment of Paul William Nicholson as a director (3 pages) |
11 February 2011 | Termination of appointment of Michael Benton as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Michael Benton as a director (2 pages) |
11 February 2011 | Termination of appointment of Michael Benton as a director (2 pages) |
11 February 2011 | Termination of appointment of Michael Benton as a secretary (2 pages) |
9 February 2011 | Appointment of Paul William Nicholson as a secretary (3 pages) |
9 February 2011 | Appointment of Paul William Nicholson as a secretary (3 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
25 September 2010 | Register inspection address has been changed (2 pages) |
25 September 2010 | Register(s) moved to registered inspection location (2 pages) |
25 September 2010 | Register inspection address has been changed (2 pages) |
25 September 2010 | Register(s) moved to registered inspection location (2 pages) |
21 July 2010 | Appointment of Michael Roy Benton as a director (3 pages) |
21 July 2010 | Appointment of Michael Roy Benton as a director (3 pages) |
21 July 2010 | Appointment of Michael Roy Benton as a secretary (3 pages) |
21 July 2010 | Appointment of Michael Roy Benton as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Andrew Burbridge as a director (2 pages) |
15 July 2010 | Termination of appointment of Andrew Burbridge as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Andrew Burbridge as a director (2 pages) |
15 July 2010 | Termination of appointment of Andrew Burbridge as a secretary (2 pages) |
16 December 2009 | Full accounts made up to 5 April 2009 (11 pages) |
16 December 2009 | Full accounts made up to 5 April 2009 (11 pages) |
16 December 2009 | Full accounts made up to 5 April 2009 (11 pages) |
26 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
11 July 2009 | Appointment Terminated Director peter martin (1 page) |
11 July 2009 | Appointment terminated director peter martin (1 page) |
11 July 2009 | Director appointed thomas henry martin (3 pages) |
11 July 2009 | Director appointed thomas henry martin (3 pages) |
30 January 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
30 January 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
30 January 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
10 March 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
10 March 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
10 March 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
16 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
3 March 2007 | Full accounts made up to 5 April 2006 (12 pages) |
3 March 2007 | Full accounts made up to 5 April 2006 (12 pages) |
3 March 2007 | Full accounts made up to 5 April 2006 (12 pages) |
27 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
21 April 2006 | Full accounts made up to 5 April 2005 (13 pages) |
21 April 2006 | Full accounts made up to 5 April 2005 (13 pages) |
21 April 2006 | Full accounts made up to 5 April 2005 (13 pages) |
25 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
25 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
6 April 2005 | Full accounts made up to 5 April 2004 (13 pages) |
6 April 2005 | Full accounts made up to 5 April 2004 (13 pages) |
6 April 2005 | Full accounts made up to 5 April 2004 (13 pages) |
24 December 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
24 December 2004 | Return made up to 23/09/04; full list of members (6 pages) |
24 December 2004 | Return made up to 23/09/04; full list of members (6 pages) |
24 December 2004 | Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | New secretary appointed;new director appointed (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
23 September 2003 | Incorporation (19 pages) |