Reigate Road
Horley
Surrey
RH6 0AW
Director Name | Mr Tim White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Withey Brook, Reigate Road Horley RH6 0AW |
Secretary Name | Secretariat Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Suite 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
9k at £0.01 | Tim White 98.90% Ordinary |
---|---|
100 at £0.01 | Cindy Marie Thompson 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £556,789 |
Gross Profit | £89,913 |
Net Worth | -£113,596 |
Cash | £651 |
Current Liabilities | £177,280 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 18 January 2013 (8 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (8 pages) |
31 January 2012 | Registered office address changed from 51 Gatwick Road Crawley West Sussex RH10 9RD England on 31 January 2012 (2 pages) |
26 January 2012 | Statement of affairs with form 4.19 (5 pages) |
26 January 2012 | Appointment of a voluntary liquidator (1 page) |
26 January 2012 | Resolutions
|
14 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
4 October 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
20 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Tim White on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Tim White on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Cindy Marie Thompson on 12 January 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from the imperial centre rutherford way crawley west sussex RH10 9LD (1 page) |
25 February 2009 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
14 October 2008 | Return made up to 15/11/07; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary secretariat business services LTD (1 page) |
12 October 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
9 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: kilmarnock farm charlwood road crawley RH11 0JY (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Incorporation (17 pages) |