High Street, Bletchingley
Redhill
Surrey
RH1 4PA
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 November 2006) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Judith Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | Jessamine Cottage Limpsfield High Street Oxted Surrey GH8 0DR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Lansdowne House 3 Lansdowne Place Gosforth Tyne & Wear NE3 1HR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2006 | Voluntary strike-off action has been suspended (1 page) |
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2005 | Application for striking-off (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 2ND floor 135 sandyford road newcastle upon tyne tyne and wear NE2 1RG (1 page) |
25 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
25 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
24 October 2003 | Return made up to 16/06/03; full list of members (6 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: the old butchers high street bletchingly surrey RH1 4PA (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
18 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
15 April 2002 | Secretary's particulars changed (2 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: the green house 83 high street godstone surrey RH9 8DT (1 page) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 33 high street caterham surrey CR3 5UE (1 page) |
4 July 2001 | Ad 25/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
11 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |