Merstham
Redhill
Surrey
RH1 3DD
Secretary Name | Marjorie Weller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Lamorna Lodge High Road Chipstead Surrey CR5 3QP |
Director Name | Marjorie Weller |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Lamorna Lodge High Road Chipstead Surrey CR5 3QP |
Secretary Name | Mr Ian Ronald James Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(52 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dell House Rockshaw Road Merstham Redhill Surrey RH1 3DD |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,717 |
Cash | £9 |
Current Liabilities | £80,783 |
Latest Accounts | 30 June 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2004 | Return made up to 31/03/03; full list of members (7 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 August 2002 | Director resigned (1 page) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members
|
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 1, tennison road, south norwood london SE25 5SB (1 page) |
27 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |