Woodhurst Park
Oxted
Surrey
RH8 8JD
Secretary Name | Gwen Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | Shafesbury House 13 Hoxton Market London N1 6HG |
Director Name | Albert Ernest Kay |
---|---|
Date of Birth | May 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 36 Lavington Road Beddington Croydon Surrey CR0 4PP |
Director Name | Amy Robina Kay |
---|---|
Date of Birth | May 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 May 1992) |
Role | Housewife |
Correspondence Address | 36 Lavington Road Beddington Croydon Surrey CR0 4PP |
Secretary Name | Albert Ernest Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 36 Lavington Road Beddington Croydon Surrey CR0 4PP |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,054 |
Latest Accounts | 31 October 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | Application for striking-off (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 July 2001 | Director resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page) |
7 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members
|
15 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
22 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
11 August 1997 | Return made up to 30/07/97; no change of members
|
20 June 1997 | Full accounts made up to 31 October 1996 (10 pages) |
3 October 1996 | Return made up to 30/07/96; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
24 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (10 pages) |