Torrington
Devon
EX38 7HD
Director Name | Mr Malcolm True |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Beechwood Road Sanderstead South Croydon Surrey CR2 0AB |
Secretary Name | Ryefield Css Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 24 August 2010) |
Correspondence Address | Progress House 404 Brighton Road South Croydon Surrey CR2 6AN |
Secretary Name | Mr Edward John Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Arkwright Road South Croydon Surrey CR2 0LL |
Secretary Name | Mr Richard Henry Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(3 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 60 Allington Grove Wallington Surrey SM6 9NG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | Progress House, 404 Brighton Road, South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,407 |
Cash | £213 |
Current Liabilities | £2,711 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Appointment terminated secretary richard ballard (1 page) |
30 July 2009 | Secretary appointed ryefield css LIMITED (1 page) |
30 July 2009 | Secretary appointed ryefield css LIMITED (1 page) |
30 July 2009 | Appointment Terminated Secretary richard ballard (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
12 March 2009 | Appointment Terminated Secretary edward rye (1 page) |
12 March 2009 | Secretary appointed mr richard ballard (1 page) |
12 March 2009 | Appointment terminated secretary edward rye (1 page) |
12 March 2009 | Secretary appointed mr richard ballard (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Company name changed metro hire LIMITED\certificate issued on 15/05/08 (2 pages) |
14 May 2008 | Company name changed metro hire LIMITED\certificate issued on 15/05/08 (2 pages) |
28 March 2008 | Director's Change of Particulars / paul mills / 01/03/2008 / HouseName/Number was: , now: fair oak farm; Street was: 30 queensmere road, now: huntshaw; Area was: wimbledon, now: ; Post Town was: london, now: torrington; Region was: , now: devon; Post Code was: SW19 5PB, now: EX38 7HD; Country was: , now: united kingdom (1 page) |
28 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / paul mills / 01/03/2008 (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: ryefield 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: ryefield 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
8 April 2005 | Secretary resigned (1 page) |
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |