Epsom
Surrey
KT17 4QB
Director Name | Mr Paul Michael Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Care Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Secretary Name | David Miller |
---|---|
Status | Closed |
Appointed | 20 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 15 January 2013) |
Role | Company Director |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Mr Rod Morphew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cambron Two Mile Ash Milton Keynes Buckinghamshire MK8 8BZ |
Secretary Name | Clive John Hayton |
---|---|
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Registered Address | 28 Church Street Epsom Surrey KT17 4QB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Retirement Villages LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
2 March 2012 | Appointment of David Miller as a director (2 pages) |
2 March 2012 | Appointment of David Miller as a director on 29 February 2012 (2 pages) |
27 January 2012 | Termination of appointment of Clive John Hayton as a director on 20 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Appointment of David Miller as a secretary on 20 January 2012 (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive John Hayton as a secretary on 20 January 2012 (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
10 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
24 August 2009 | Company name changed rv care LIMITED\certificate issued on 24/08/09 (2 pages) |
24 August 2009 | Company name changed rv care LIMITED\certificate issued on 24/08/09 (2 pages) |
3 April 2009 | Incorporation (22 pages) |
3 April 2009 | Incorporation (22 pages) |