Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director Name | Miss Kirsty Jane Craig |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Stephen Dennis Craig |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Godstone Road Lingfield Surrey RH7 6BW |
Director Name | Kevin John Murrell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Benhurst Gardens Selson Croydon Surrey CR2 8NS |
Director Name | Mr Simon Craig |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Farm Cottage Eastbourne Road Newchapel Surrey RH7 6LF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £793,603 |
Gross Profit | £598,211 |
Net Worth | -£213,618 |
Cash | £7,284 |
Current Liabilities | £352,364 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 December 2017 | Notice of removal of liquidator by court (8 pages) |
---|---|
20 November 2017 | Appointment of a liquidator (3 pages) |
16 December 2016 | Insolvency:annual report for period up to 16/10/2016 (10 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 June 2016 | Appointment of a liquidator (1 page) |
12 November 2015 | INSOLVENCY:annual progress report for period up to 16/10/2015 (11 pages) |
8 November 2013 | Insolvency:annual progress report - brought down date 19TH october 2013 (10 pages) |
24 November 2011 | Appointment of a liquidator (2 pages) |
24 November 2011 | Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 24 November 2011 (1 page) |
3 October 2011 | Order of court to wind up (2 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Termination of appointment of Simon Craig as a director (1 page) |
16 August 2010 | Appointment of Miss Kirsty Craig as a director (2 pages) |
11 August 2010 | Termination of appointment of Stephen Craig as a director (1 page) |
3 June 2010 | Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page) |
22 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
22 April 2010 | Director's details changed for Stephen Dennis Craig on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Stephen Dennis Craig on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
8 September 2009 | Director appointed mr simon craig (1 page) |
2 June 2009 | Appointment terminated director kevin murrell (1 page) |
27 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
14 November 2008 | Ad 16/10/08\gbp si [email protected]=100\gbp ic 100/200\ (3 pages) |
14 November 2008 | Particulars of contract relating to shares (2 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | S-div (1 page) |
19 July 2008 | Company name changed custom building and maintenance LIMITED\certificate issued on 22/07/08 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 tait road croydon surrey CR0 2DP (1 page) |
7 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
9 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members
|
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 September 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
22 June 2004 | Return made up to 27/02/04; full list of members
|
15 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
14 April 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (13 pages) |