Weyhill
Haslemere
Surrey
GU27 1DA
Director Name | Mr George Bentham Walker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 August 2014) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Graham Cohen & Co Ltd 16 South End Croydon Surrey CR0 1DN |
Secretary Name | Croydon Business Centre Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Director Name | Mr George Bentham Walker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 7b High Street Bramley Guildford Surrey GU5 0HF |
Director Name | Crister Thomas Turner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2006(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Villa 101 Street F Jebel Ali Village Dubai PO Box 17777 U A E |
Director Name | Dale Eliot Cawdron |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2010) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cecil Street Margate Kent CT9 1NX |
Registered Address | C/O Graham Cohen & Co Ltd 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | George Bentham Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124 |
Current Liabilities | £26,409 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
16 February 2012 | Amended accounts made up to 31 December 2010 (13 pages) |
16 February 2012 | Amended accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Appointment of Mr George Bentham Walker as a director (2 pages) |
29 March 2011 | Appointment of Mr George Bentham Walker as a director (2 pages) |
11 October 2010 | Termination of appointment of Dale Cawdron as a director (1 page) |
11 October 2010 | Termination of appointment of Dale Cawdron as a director (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
26 May 2010 | Secretary's details changed for Croydon Business Centre Limited on 5 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Croydon Business Centre Limited on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dale Eliot Cawdron on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dale Eliot Cawdron on 5 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Croydon Business Centre Limited on 5 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dale Eliot Cawdron on 5 May 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
17 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated director crister turner (1 page) |
16 June 2008 | Appointment terminated director crister turner (1 page) |
16 June 2008 | Ad 30/09/07\gbp si 900@1=900\gbp ic 1000/1900\ (2 pages) |
16 June 2008 | Ad 30/09/07\gbp si 900@1=900\gbp ic 1000/1900\ (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Ad 03/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 September 2007 | Ad 03/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
15 February 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
15 February 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 May 2006 | Memorandum and Articles of Association (15 pages) |
8 May 2006 | Memorandum and Articles of Association (15 pages) |
27 April 2006 | Company name changed sadlers (bar) LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed sadlers (bar) LIMITED\certificate issued on 27/04/06 (2 pages) |
26 April 2006 | Return made up to 05/05/06; full list of members (6 pages) |
26 April 2006 | Return made up to 05/05/06; full list of members (6 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members
|
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Return made up to 05/05/05; full list of members
|
19 July 2004 | Company name changed bill's provisions stores LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed bill's provisions stores LIMITED\certificate issued on 19/07/04 (2 pages) |
5 May 2004 | Incorporation (19 pages) |
5 May 2004 | Incorporation (19 pages) |