Ripley Road
East Clandon
Surrey
GU4 7SG
Secretary Name | Claire Elizabeth Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sophy Cottage Ripley Road East Clandon Surrey GU4 7SG |
Director Name | Ian Richard Ellis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Sales Director |
Correspondence Address | Sophy Cottage Ripley Road East Clandon Surrey GU4 7SG |
Registered Address | 49 Sandbeck Court Bawtry Doncaster South Yorkshire DN10 6XP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Year | 2014 |
---|---|
Net Worth | -£4,441 |
Cash | £6 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
3 September 2009 | Appointment terminated director ian ellis (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from sophy cottage, ripley road east clandon surrey GU4 7SG (1 page) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |