Banstead
Surrey
SM7 2AG
Secretary Name | Mrs Denise Isabelle Kerwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 18 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Julie Bailey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 11 November 2008) |
Role | Publican |
Correspondence Address | The Wheatsheaf 34 Kingston Road Ewell Surrey KT17 2AA |
Director Name | Graham Boyd Kerwood |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(3 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 2005) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fir Tree Road Banstead Surrey SM7 1NQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,069 |
Cash | £15,399 |
Current Liabilities | £68,610 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Application for striking-off (1 page) |
1 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 October 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 November 2005 | Return made up to 09/07/05; full list of members (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
14 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
16 May 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Resolutions
|