Hogden Lane, Ranmore Common
Dorking
Surrey
RH5 6SY
Director Name | Mr Sebastian Newbold Coe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Guileshill Farm Ockham Surrey GU23 6NG |
Secretary Name | Nicola Susan Coe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ranmore Farmhouse, Stoney Rock Hogden Lane, Ranmore Common Dorking Surrey RH5 6SY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Charter House, 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Application for striking-off (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
25 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
23 September 2003 | Return made up to 15/08/03; full list of members
|
19 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members
|
2 November 2000 | Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |