Tandridge Lane
Oxted
Surrey
RH8 9NJ
Director Name | Mrs Linda Vera Willis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1975(4 years, 1 month after company formation) |
Appointment Duration | 38 years, 9 months (closed 17 January 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crowbush Great Waltham Chelmsford Essex CM3 1AT |
Secretary Name | Mrs Linda Vera Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowbush Great Waltham Chelmsford Essex CM3 1AT |
Director Name | John Michael Hoare |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 1992) |
Role | Non Executive Director |
Correspondence Address | The Old House Great Horkesley Colchester Essex CO6 4EQ |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Liquidators statement of receipts and payments to 11 October 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (5 pages) |
23 October 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (5 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 October 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (4 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 8 September 2012 (4 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 8 September 2012 (4 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 8 September 2012 (4 pages) |
21 September 2011 | Registered office address changed from The Ladygate Centre 40-44 High Street Wickford Essex SS12 9AE on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from the Ladygate Centre 40-44 High Street Wickford Essex SS12 9AE on 21 September 2011 (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Statement of affairs with form 4.19 (6 pages) |
20 September 2011 | Appointment of a voluntary liquidator (1 page) |
20 September 2011 | Statement of affairs with form 4.19 (6 pages) |
20 September 2011 | Resolutions
|
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-02-05
|
5 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2011-02-05
|
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 January 2010 | Director's details changed for Mrs Linda Vera Willis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard George Willis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Linda Vera Willis on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Richard George Willis on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 July 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from moulsham court 39 moulsham st chelmsford essex CM2 0HY (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from moulsham court 39 moulsham st chelmsford essex CM2 0HY (1 page) |
6 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 February 2004 | Return made up to 15/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 15/12/03; full list of members (8 pages) |
14 October 2003 | Return made up to 15/12/02; full list of members (8 pages) |
14 October 2003 | Return made up to 15/12/02; full list of members (8 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 15/12/99; full list of members (7 pages) |
13 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
9 January 1998 | Full accounts made up to 30 June 1996 (18 pages) |
9 January 1998 | Full accounts made up to 30 June 1996 (18 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 30 June 1995 (18 pages) |
22 April 1997 | Full accounts made up to 30 June 1995 (18 pages) |
27 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 30 June 1994 (19 pages) |
2 July 1996 | Full accounts made up to 30 June 1994 (19 pages) |
21 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 15/12/95; no change of members (4 pages) |
4 August 1995 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Particulars of mortgage/charge (3 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Full accounts made up to 30 June 1993 (20 pages) |
20 July 1995 | Return made up to 15/12/94; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 30 June 1993 (20 pages) |
20 July 1995 | Return made up to 15/12/94; no change of members (4 pages) |
9 March 1995 | Full accounts made up to 30 June 1992 (22 pages) |
9 March 1995 | Full accounts made up to 30 June 1992 (22 pages) |