Banstead
Surrey
SM7 3HF
Secretary Name | Miss Sarah Jane Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage Harts Lane South Godstone Surrey RH9 8LZ |
Director Name | Doreen Evelyn Harwood |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chalmers Road Banstead Surrey SM7 3HF |
Director Name | Mr Paul Raymond Harwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage Harts Lane South Godstone Godstone Surrey RH9 8LZ |
Director Name | Miss Sarah Jane Pope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage Harts Lane South Godstone Surrey RH9 8LZ |
Director Name | Rory James Maclaren Jackson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2005) |
Role | Lettings Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorne Close Sutton Surrey SM1 3LR |
Director Name | Susan Anne Thomas |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2005) |
Role | Lettings Manager |
Correspondence Address | Jasmine Cottage Hunger Hill East Stour Dorset SP8 5JR |
Director Name | Mr Leslie Alfred Yeates |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Madjeston East Stour Dorset SP8 5JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mid-Day Court 30 Brighton Road Sutton SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Application for striking-off (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
16 March 2006 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
5 July 2005 | Resolutions
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | Ad 01/04/05--------- £ si 959@1=959 £ ic 1/960 (4 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (17 pages) |