Abinger Hammer
Dorking
Surrey
RH5 6RA
Secretary Name | Matthew Gilmour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norwegian Wood Rad Lane Abinger Hammer Dorking Surrey RH5 6RA |
Director Name | Mr Michael Guy Todd |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 07 January 2012) |
Role | Director Of Credit |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage Bowers Lane Burpham Guildford Surrey GU4 7ND |
Director Name | Mr Jason Christopher Neale |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 January 2012) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 40 Willow Drive Buckingham Buckinghamshire MK18 7JH |
Director Name | Mr Christopher Patrick Macmahon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 06 April 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ty Nant Jocelyn Drive Wells Somerset BA5 1DB |
Director Name | Mr Ravi Takhar |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 South Parade Chiswick London W4 1JU |
Director Name | Infinity Mortgage Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | Century House 26 Bridge Street Leatherhead Surrey KT22 8BZ |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,319,049 |
Gross Profit | £3,768,467 |
Net Worth | -£2,287 |
Cash | £843,628 |
Current Liabilities | £12,869,745 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
7 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2011 | Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 28 October 2011 (2 pages) |
7 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (6 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (6 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 24 July 2010 (6 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 24 July 2010 (6 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 24 July 2010 (6 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (6 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (7 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 24 July 2009 (7 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 24 January 2010 (7 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (7 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 24 July 2009 (7 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 24 July 2009 (7 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
16 February 2010 | INSOLVENCY:secretary of state's release of liquidator j d e Money (1 page) |
16 February 2010 | Insolvency:secretary of state's release of liquidator j d e money (1 page) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (12 pages) |
2 February 2010 | Notice of ceasing to act as a voluntary liquidator (12 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from Smith & Williamson Limited No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 23 December 2009 (2 pages) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Statement of affairs with form 4.19 (5 pages) |
5 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Statement of affairs with form 4.19 (5 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
3 July 2008 | Registered office changed on 03/07/2008 from infinity house, unit 18 mole business park, randalls road, leatherhead surrey KT22 7BA (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from infinity house, unit 18 mole business park, randalls road, leatherhead surrey KT22 7BA (1 page) |
17 March 2008 | Appointment Terminated Director ravi takhar (1 page) |
17 March 2008 | Appointment terminated director ravi takhar (1 page) |
7 February 2008 | Group of companies' accounts made up to 31 March 2007 (14 pages) |
7 February 2008 | Group of companies' accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (17 pages) |
12 July 2007 | Particulars of mortgage/charge (17 pages) |
3 April 2007 | £ ic 200/197 23/02/07 £ sr 3@1=3 (1 page) |
3 April 2007 | £ ic 200/197 23/02/07 £ sr 3@1=3 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
26 January 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: century house 26 bridge street leatherhead surrey KT22 8BZ (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (17 pages) |
6 July 2006 | Particulars of mortgage/charge (17 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Statement of affairs (9 pages) |
3 October 2005 | Ad 31/08/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 October 2005 | Ad 31/08/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 October 2005 | Statement of affairs (9 pages) |
22 September 2005 | Particulars of mortgage/charge (12 pages) |
22 September 2005 | Particulars of mortgage/charge (12 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Incorporation (16 pages) |
1 February 2005 | Incorporation (16 pages) |