Caterham
Surrey
CR3 6AP
Director Name | Mr Robert Ronald Pearson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 15 Shaw Court Ninehams Road Caterham Surrey CR3 5LG |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael Anthony Offer 50.00% Ordinary |
---|---|
1 at £1 | Robert Ronald Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,807 |
Cash | £7,850 |
Current Liabilities | £134,693 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 7 April 2014 (14 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (14 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 7 April 2014 (14 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (14 pages) |
22 April 2013 | Registered office address changed from C/O Bruce M L Gray Airport House Purley Way Croydon CR0 0XZ on 22 April 2013 (2 pages) |
22 April 2013 | Registered office address changed from C/O Bruce M L Gray Airport House Purley Way Croydon CR0 0XZ on 22 April 2013 (2 pages) |
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
18 April 2013 | Resolutions
|
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Robert Ronald Pearson on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Michael Anthony Offer on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Ronald Pearson on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Ronald Pearson on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael Anthony Offer on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Michael Anthony Offer on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 April 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
13 April 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
13 April 2009 | Capitals not rolled up (2 pages) |
13 April 2009 | Capitals not rolled up (2 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
7 July 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
7 July 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
6 May 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
6 May 2008 | Appointment terminated director lea yeat LIMITED (1 page) |
6 May 2008 | Director appointed michael anthony offer (3 pages) |
6 May 2008 | Director appointed robert ronald pearson (2 pages) |
6 May 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 May 2008 | Director appointed robert ronald pearson (2 pages) |
6 May 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 May 2008 | Director appointed michael anthony offer (3 pages) |
20 March 2008 | Incorporation (15 pages) |
20 March 2008 | Incorporation (15 pages) |