6 Hermitage Close Claygate
Esher
Surrey
KT10 0HH
Director Name | Crohan John O'Shea |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | Manzel House Hermitage Close Claygate Esher Surrey KT10 0HH |
Secretary Name | Jasper Michael Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | Manzel 6 Hermitage Close Claygate Esher Surrey KT10 0HH |
Director Name | Edward David Bond |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | Shannaghmhor The Street Ulcombe Maidstone Kent ME17 1DR |
Secretary Name | Edward David Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | Shannaghmhor The Street Ulcombe Maidstone Kent ME17 1DR |
Registered Address | 25a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £566 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
19 July 2000 | Return made up to 10/07/00; no change of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 August 1999 | Return made up to 10/07/99; no change of members (5 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
10 July 1998 | Return made up to 10/07/98; full list of members (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: unit D2 trinity trading estate mill way sittingbourne kent ME10 2PD (1 page) |
25 July 1997 | Return made up to 10/07/97; no change of members (5 pages) |
18 July 1996 | Return made up to 10/07/96; full list of members (7 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |