Woodmansterne
Banstead
Surrey
SM7 3PU
Secretary Name | Mrs Linda Shirley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Upper Pines Woodmansterne Banstead Surrey SM7 3PU |
Director Name | Mrs Linda Shirley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Upper Pines Woodmansterne Banstead Surrey SM7 3PU |
Director Name | Neil Shirley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Upper Pines Woodmansterne Banstead Surrey SM7 3PU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.recruitmentfinancialservices.com |
---|
Registered Address | 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
71 at £1 | Linda Shirley 71.00% Ordinary |
---|---|
29 at £1 | David Shirley 29.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,905 |
Cash | £4,933 |
Current Liabilities | £1,028 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to 44 Stafford Road Wallington Surrey SM6 9AA on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Director's details changed for David Shirley on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Linda Shirley on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Shirley on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for David Shirley on 9 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Linda Shirley on 9 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Linda Shirley on 9 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 29 July 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: turpin barker armstrong allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: turpin barker armstrong allen house 1 westmead road sutton surrey SM1 4LA (1 page) |
26 July 2004 | Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
9 July 2004 | Incorporation (7 pages) |
9 July 2004 | Incorporation (7 pages) |