Claygate
Surrey
KT10 0QX
Director Name | Janet Mary Pelly |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 1995(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 05 May 2015) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hare Lane Claygate Esher Surrey KT10 0QX |
Secretary Name | Janet Mary Pelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1995(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 05 May 2015) |
Role | Sales Admin |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hare Lane Claygate Esher Surrey KT10 0QX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
10 at £1 | Robert Anthony Furlong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,916 |
Cash | £35,386 |
Current Liabilities | £22,500 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Director's details changed for Janet Mary Pelly on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Janet Mary Pelly on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
29 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
16 January 2001 | (5 pages) |
22 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
22 August 2000 | (6 pages) |
24 March 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
2 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
20 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
4 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
16 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
9 January 1997 | (10 pages) |
30 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
30 November 1995 | Accounting reference date notified as 31/10 (1 page) |
30 November 1995 | Ad 19/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 November 1995 | Resolutions
|
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | Director resigned (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: chettleburghs LIMITED temple house 20 holywell row london EC2A 4JB (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Secretary resigned (1 page) |
8 August 1995 | Incorporation (7 pages) |