Haslemere
Surrey
GU27 1EZ
Director Name | Mr Jonathan Joseph Hey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walthams The Broadway Dunmow CM6 3BQ |
Secretary Name | Mr Jonathan Joseph Hey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walthams The Broadway Dunmow CM6 3BQ |
Director Name | Mr Bevan Firman Clarke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Castle Farm Thorley Bishops Stortford Hertfordshire CM23 4BN |
Director Name | Mrs Doris Anne Clarke |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Castle Farm Thorley Bishops Stortford Hertfordshire CM23 4BN |
Secretary Name | Mr Bevan Firman Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Castle Farm Thorley Bishops Stortford Hertfordshire CM23 4BN |
Registered Address | Martels High Easter Road Barnston Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Year | 2014 |
---|---|
Net Worth | £49,693 |
Cash | £73,348 |
Current Liabilities | £23,655 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 30 September 2009 (1 page) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 30 September 2009 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Director's details changed for Jonathan Joseph Hey on 30 November 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Benjamin Bevan Clarke on 30 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Benjamin Bevan Clarke on 30 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Joseph Hey on 30 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / benjamin clarke / 01/10/2008 (1 page) |
27 March 2009 | Director's Change of Particulars / benjamin clarke / 01/10/2008 / HouseName/Number was: , now: lindale; Street was: the thatch, now: farnham lane; Area was: manchester road, now: ; Post Town was: sway, now: haslemere; Region was: hampshire, now: surrey; Post Code was: SO41 6AP, now: GU27 1EZ; Country was: , now: united kingdom (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members
|
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members
|
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
27 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 November 1997 | Resolutions
|
2 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 November 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: martels high easter road barnston essex CM6 1NA (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: martels high easter road barnston essex CM6 1NA (1 page) |
25 April 1997 | Full accounts made up to 30 June 1995 (10 pages) |
25 April 1997 | Full accounts made up to 30 June 1995 (10 pages) |
21 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
21 February 1997 | Return made up to 30/11/96; full list of members
|
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
28 March 1996 | Return made up to 30/11/95; full list of members
|
28 March 1996 | Return made up to 30/11/95; full list of members (6 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |