Sanderstead
Surrey
CR2 9JS
Secretary Name | Helen Elizabeth Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 July 2005) |
Role | Secretary |
Correspondence Address | 1 Whitehart Close Theale Reading Berkshire RG7 5QL |
Director Name | Mark Donald Sutherland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 1997) |
Role | Computer Engineer |
Correspondence Address | 51 The Estuary Littlehampton West Sussex BN12 6NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Burton And Company 76 Davyhulme Road Davyhulme Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,975 |
Cash | £6,555 |
Current Liabilities | £10,084 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
30 December 2003 | Return made up to 16/12/03; full list of members
|
13 June 2003 | Registered office changed on 13/06/03 from: fairvista brook street, moreton pinkney daventry northamptonshire NN11 3SL (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 January 2003 | Return made up to 16/12/02; full list of members
|
20 March 2002 | Return made up to 16/12/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 16/12/00; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 April 1999 | Return made up to 16/12/98; no change of members (4 pages) |
11 February 1999 | Auditor's resignation (1 page) |
6 October 1998 | Return made up to 16/12/97; full list of members
|
5 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 February 1997 | Return made up to 16/12/96; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 February 1996 | Return made up to 16/12/95; no change of members (4 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 May 1995 | Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1995 | New director appointed (2 pages) |