Caterham
Surrey
CR3 6SJ
Secretary Name | Mr Gregory Donald Lomax |
---|---|
Status | Closed |
Appointed | 31 July 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA |
Director Name | Mr Anthony John Vose |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Delfhaven Court Standish Wigan Lancashire WN6 0EZ |
Director Name | Mr Warren Lee Miller |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Candlemas Mead Beaconsfield Bucks HP9 1AP |
Director Name | Mr Paul Webber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Surrey Hills Court 106 Godstone Road Caterham Surrey CR3 6RZ |
Secretary Name | Andrew Lawrence Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 58 Benfield Way Portslade East Sussex BN41 2DL |
Director Name | Mr Colin Arthur Titshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED |
Secretary Name | Mr Colin Arthur Titshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED |
Registered Address | North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
100 at £1 | Compufix Computer Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED to North Downs Golf Club Northdown Road Woldingham Caterham Surrey CR3 7AA on 12 December 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 August 2015 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Gregory Donald Lomax as a secretary on 31 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Colin Arthur Titshall as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page) |
31 July 2015 | Secretary's details changed for Mr Colin Arthur Titshall on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Colin Arthur Titshall as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Colin Arthur Titshall as a director on 31 July 2015 (1 page) |
27 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 December 2013 | Termination of appointment of Warren Miller as a director (1 page) |
12 December 2013 | Termination of appointment of Warren Miller as a director (1 page) |
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 October 2013 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Unit 2 Katherine Mews Godstone Road Whyteleafe Surrey CR3 0ED on 23 October 2013 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 October 2013 | Registered office address changed from Unit 2 Unit 2 Katherine Mews, Godstone Road, Whyteleafe, Surrey CR3 0ED England on 23 October 2013 (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 October 2013 | Registered office address changed from Unit 2 Unit 2 Katherine Mews, Godstone Road, Whyteleafe, Surrey CR3 0ED England on 23 October 2013 (1 page) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Termination of appointment of Andrew Page as a secretary (1 page) |
21 November 2012 | Appointment of Mr Colin Arthur Titshall as a secretary (1 page) |
21 November 2012 | Appointment of Mr Colin Arthur Titshall as a secretary (1 page) |
21 November 2012 | Appointment of Mr Colin Arthur Titshall as a director (2 pages) |
21 November 2012 | Termination of appointment of Andrew Page as a secretary (1 page) |
21 November 2012 | Termination of appointment of Paul Webber as a director (1 page) |
21 November 2012 | Appointment of Mr Colin Arthur Titshall as a director (2 pages) |
21 November 2012 | Termination of appointment of Paul Webber as a director (1 page) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
16 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (15 pages) |
7 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (15 pages) |
23 December 2008 | Appointment terminate, director and secretary anthony john vose logged form (1 page) |
23 December 2008 | Appointment terminate, director and secretary anthony john vose logged form (1 page) |
19 December 2008 | Director appointed gregory donald lomax (2 pages) |
19 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 December 2008 | Secretary appointed andrew page (1 page) |
19 December 2008 | Director appointed paul webber (2 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from 12 delfhaven court standish wigan lancs WN6 0EZ england (1 page) |
19 December 2008 | Ad 01/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 December 2008 | Secretary appointed andrew page (1 page) |
19 December 2008 | Director appointed paul webber (2 pages) |
19 December 2008 | Director appointed warren miller (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 12 delfhaven court standish wigan lancs WN6 0EZ england (1 page) |
19 December 2008 | Director appointed gregory donald lomax (2 pages) |
19 December 2008 | Director appointed warren miller (1 page) |
3 October 2008 | Incorporation (17 pages) |
3 October 2008 | Incorporation (17 pages) |