Ewhurst
Surrey
GU6 7NN
Secretary Name | Mrs Therese Patricia Scriven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House Pitch Hill Ewhurst Surrey GU6 7NN |
Director Name | Mrs Therese Patricia Scriven |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(5 days after company formation) |
Appointment Duration | 9 years (closed 30 November 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Drury House Pitch Hill Ewhurst Surrey GU6 7NN |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£239,979 |
Current Liabilities | £487,678 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2012 | Final Gazette dissolved following liquidation (1 page) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Anderton Hall Recovery Suite 18-19 Bolton Enterprise Centre Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 12 April 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 12 October 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (6 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 12 April 2011 (6 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (6 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
27 October 2009 | Appointment of a voluntary liquidator (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Appointment of a voluntary liquidator (2 pages) |
27 October 2009 | Statement of affairs with form 4.19 (5 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Statement of affairs with form 4.19 (5 pages) |
6 October 2009 | Registered office address changed from Drury House, Pitch Hill Ewhurst Surrey GU6 7NN on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Drury House, Pitch Hill Ewhurst Surrey GU6 7NN on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Drury House, Pitch Hill Ewhurst Surrey GU6 7NN on 6 October 2009 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Return made up to 31/10/05; full list of members
|
15 February 2006 | Return made up to 31/10/05; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 31/10/04; full list of members (6 pages) |
10 February 2005 | Return made up to 31/10/04; full list of members
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
19 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
19 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 October 2003 | Incorporation (18 pages) |