Dissolved
Dissolved 2015-01-20
Company Information for SURREY QUALITY PRODUCERS LIMITED
DORKING, SURREY, RH5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-20 |
Company Name | |
---|---|
SURREY QUALITY PRODUCERS LIMITED | |
Legal Registered Office | |
DORKING SURREY | |
Company Number | 04299385 | |
---|---|---|
Date formed | 2001-10-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-20 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB783461409 |
Last Datalog update: | 2015-05-31 20:42:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER KEITH FRANK COLEBROOK |
||
LAURENCE EDWARD MATTHEWS |
||
GEORGE ROBERT MILLER |
||
ROBERT ANGUS JACK STOVOLD |
||
ASHLEY KEITH WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD YOUNG |
Company Secretary | ||
JOHN RICHARD YOUNG |
Director | ||
MICHAEL STAMP |
Director | ||
PENNSEC LIMITED |
Company Secretary | ||
PENNINGTONS DIRECTORS (NO 1) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REIGATE HILL GOLF LIMITED | Director | 1993-12-17 | CURRENT | 1993-12-13 | Active | |
ASSURED FOOD STANDARDS | Director | 2014-12-01 | CURRENT | 2003-09-29 | Active | |
SURREY HILLS ENERGY LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
SURREY HILLS FEEDSTOCK LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
WOTTON FARMS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Active | |
SURREY COUNTY AGRICULTURAL SOCIETY(THE) | Director | 1997-12-10 | CURRENT | 1984-10-15 | Active | |
MPLOY YOUTH LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
YOUTH PROFESSIONALS LTD | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
MPLOY SOLUTIONS LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
CONNEXIONS - CHESHIRE & WARRINGTON LIMITED | Director | 2009-04-01 | CURRENT | 2001-03-02 | Dissolved 2017-03-28 | |
WEALDEN HALL FARMS LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
FARMERS DIRECT LIMITED | Director | 2000-06-23 | CURRENT | 2000-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 04/10/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 04/10/12 FULL LIST | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 01/02/11 NO CHANGES | |
AR01 | 04/10/09 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ALBURY MILL, MILL LANE CHILWORTH, GUILDFORD, SURREY GU4 8RT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: CHAPEL LANE, MILFORD, GODALMING, SURREY GU8 5HU | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1ST FLOOR, BUCKLERSBURY HOUSE, 83 CANNON STREET, LONDON EC4N 8PE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
SURREY QUALITY PRODUCERS LIMITED owns 1 domain names.
surreyfoods.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SURREY QUALITY PRODUCERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SURREY QUALITY PRODUCERS LIMITED | Event Date | 2010-02-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |