Company NameSurrey Hills Properties Limited
Company StatusDissolved
Company Number00612910
CategoryPrivate Limited Company
Incorporation Date14 October 1958(65 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Muriel Eugenie Kidall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(33 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address145 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameSally Frances Charlotte Kidall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(33 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 26 May 2009)
RoleInterior Designer
Correspondence Address1 Parklands
Snailing Lane, Greatham
Liss
GU33 6HQ
Director NameMrs Jane Eugenie Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(33 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressPenny Cottage Belmont Road
Budworth Heath Great Budworth
Northwich
Cheshire
CW9 6NQ
Secretary NameMrs Muriel Eugenie Kidall
NationalityBritish
StatusClosed
Appointed30 January 1992(33 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address145 Higher Lane
Lymm
Cheshire
WA13 0BU
Director NameIan Nigel Mills
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(36 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 26 May 2009)
RoleCompany Director
Correspondence AddressPenny Cottage Belmont Road
Budworth Heath Great Budworth
Northwich
Cheshire
CW9 6NQ
Director NameMrs Winifred Eugenie Harrison
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 February 1994)
RoleCompany Director
Correspondence Address30 Double Street
Framlingham
Woodbridge
Suffolk
IP13 9BN

Location

Registered Address145 Higher Lane
Lymm
Cheshire
WA13 0BU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Financials

Year2014
Net Worth£499,746
Cash£239,714
Current Liabilities£9,142

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 February 2007Return made up to 26/01/07; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 February 2006Return made up to 26/01/06; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 January 2005Return made up to 26/01/05; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2001Full accounts made up to 31 October 2000 (8 pages)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
16 March 2000Full accounts made up to 31 October 1999 (8 pages)
13 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Registered office changed on 27/10/99 from: 42 double street framlingham suffolk IP13 9BN (1 page)
5 July 1999Full accounts made up to 31 October 1998 (7 pages)
23 March 1999Return made up to 30/01/99; full list of members (6 pages)
9 April 1998Full accounts made up to 31 October 1997 (8 pages)
25 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Full accounts made up to 31 October 1996 (8 pages)
6 March 1997Return made up to 30/01/97; no change of members (4 pages)
12 February 1996Full accounts made up to 31 October 1995 (5 pages)
12 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)