High Street
Cranleigh
Surrey
GU6 8AS
Director Name | Fiona Mitchell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 8 The Glen London Road Sunninghill Ascot Berkshire SL5 7DP |
Director Name | Thomas Pemberton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 46 Brancepeth Road Washington Tyne & Wear NE38 0LA |
Secretary Name | Thomas Pemberton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(36 years, 4 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 46 Brancepeth Road Washington Tyne & Wear NE38 0LA |
Telephone | 01632466546 |
---|---|
Telephone region | Unknown |
Registered Address | 48 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 November 1996 | Delivered on: 22 November 1996 Persons entitled: Mrs Cynthia Jury Classification: Second legal charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 hutton close washinngton tyne and wear sunderland NE38 oah. Outstanding |
---|---|
8 December 1989 | Delivered on: 13 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 hutton close crowther industrial estate washington sunderland tyne and wear and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 June 2014 | Restoration by order of the court (4 pages) |
---|---|
11 June 2014 | Restoration by order of the court (4 pages) |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 September 1998 | Application for striking-off (1 page) |
16 September 1998 | Application for striking-off (1 page) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 August 1997 | Return made up to 25/06/97; full list of members
|
20 August 1997 | Return made up to 25/06/97; full list of members
|
5 March 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
5 March 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
12 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |