Caterham
Surrey
CR3 6DU
Director Name | Mr Gregory Laurence Rudkin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 14 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thornden Cowfold Horsham West Sussex RH13 8AG |
Director Name | Mr Darren James Wheeler |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 14 October 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 79 Clarence Road Windsor Berkshire SL4 5AR |
Secretary Name | Miss Josephine Morley |
---|---|
Status | Closed |
Appointed | 06 April 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Denise Helen McCann |
---|---|
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Alan James Badcock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Crossways West Chiltington Pulborough West Sussex RH20 2QY |
Director Name | Mr Wayne Leaney |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Plantation Close Hothfield Ashford Kent TN26 1ED |
Registered Address | Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gould International Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Application to strike the company off the register (3 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (15 pages) |
19 June 2013 | Accounts for a small company made up to 31 December 2012 (15 pages) |
31 January 2013 | Termination of appointment of Alan Badcock as a director (1 page) |
31 January 2013 | Termination of appointment of Alan Badcock as a director (1 page) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Termination of appointment of Wayne Leaney as a director (1 page) |
28 June 2012 | Termination of appointment of Wayne Leaney as a director (1 page) |
12 April 2012 | Full accounts made up to 31 December 2010 (15 pages) |
12 April 2012 | Full accounts made up to 31 December 2010 (15 pages) |
5 April 2012 | Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
5 April 2012 | Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
14 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
14 April 2011 | Appointment of Miss Josephine Morley as a secretary (1 page) |
14 April 2011 | Termination of appointment of Denise Mccann as a secretary (1 page) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages) |
26 October 2010 | Appointment of Mr Alan James Badcock as a director (2 pages) |
26 October 2010 | Appointment of Mr Wayne Leaney as a director (2 pages) |
26 October 2010 | Appointment of Mr Alan James Badcock as a director (2 pages) |
26 October 2010 | Appointment of Mr Gregory Laurence Rudkin as a director (2 pages) |
26 October 2010 | Appointment of Mr Gregory Laurence Rudkin as a director (2 pages) |
26 October 2010 | Appointment of Mr Wayne Leaney as a director (2 pages) |
26 October 2010 | Appointment of Mr Darren James Wheeler as a director (2 pages) |
26 October 2010 | Appointment of Mr Darren James Wheeler as a director (2 pages) |
23 July 2010 | Registered office address changed from Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 9PP United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 9PP United Kingdom on 23 July 2010 (1 page) |
22 July 2010 | Incorporation (33 pages) |
22 July 2010 | Incorporation (33 pages) |