Ewhurst
Cranleigh
Surrey
GU6 7RG
Director Name | Mr Roger Keith Swallow |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(65 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Bookhurst Hill Cranleigh Surrey GU6 7DP |
Secretary Name | Mrs Mabel Eva Newton Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(65 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Jocante Mapledrakes Road Ewhurst Cranleigh Surrey GU6 7RG |
Director Name | Mr Albert Arthur Charles Saunders |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 1993) |
Role | Retired |
Correspondence Address | 2 Canfold Cottages Cranleigh Surrey GU6 7DR |
Registered Address | Sterling House Maple Court Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £553,649 |
Gross Profit | £180,567 |
Net Worth | £736,510 |
Cash | £5,246 |
Current Liabilities | £308,481 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 July 2003 | Dissolved (1 page) |
---|---|
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page) |
26 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
7 September 1999 | Notice of discharge of Administration Order (3 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | Declaration of solvency (3 pages) |
3 September 1999 | Appointment of a voluntary liquidator (1 page) |
28 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Full accounts made up to 31 December 1997 (12 pages) |
19 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1996 (12 pages) |
19 October 1998 | Administrator's abstract of receipts and payments (3 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham S65 1YS (1 page) |
8 July 1998 | Statement of administrator's proposal (6 pages) |
8 July 1998 | Notice of result of meeting of creditors (5 pages) |
20 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 December 1995 | Return made up to 23/10/95; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |