Square Drive
Haslemere
Surrey
GU27 3LW
Director Name | Mr Michael John Snape |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 27 November 2007) |
Role | Building Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Square Drive Haslemere Surrey GU27 3LW |
Secretary Name | Mrs Jane Sophia Snape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Square Drive Haslemere Surrey GU27 3LW |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,511 |
Current Liabilities | £2,510 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 July 2007 | Application for striking-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 March 2006 | Return made up to 05/12/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: tixall grange tixall stafford staffs ST18 0XT (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |