Croydon
Surrey
CR9 1EY
Director Name | Dudley Sharratt Mead |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(95 years, 4 months after company formation) |
Appointment Duration | -5 years, 8 months (closed 15 December 1992) |
Role | Chartered Certified Accountant |
Correspondence Address | 21-25 Stafford Road Croydon Surrey CR9 4BQ |
Secretary Name | Dudley Sharratt Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(95 years, 4 months after company formation) |
Appointment Duration | -5 years, 8 months (closed 15 December 1992) |
Role | Chartered Certified Accountant |
Correspondence Address | 21-25 Stafford Road Croydon Surrey CR9 4BQ |
Director Name | Idris Richard Ledger |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2000) |
Role | Company Director |
Correspondence Address | 137 Stanley Park Road Carshalton Surrey SM5 3JJ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1987 (37 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 September 2007 | Liquidators statement of receipts and payments (10 pages) |
15 September 2007 | Liquidators statement of receipts and payments (6 pages) |
2 May 2007 | Liquidators statement of receipts and payments (10 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
12 April 2005 | Liquidators statement of receipts and payments (9 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 23 stafford road croydon CR9 4BQ (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Declaration of solvency (4 pages) |
17 March 2004 | Appointment of a voluntary liquidator (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Return made up to 18/12/02; full list of members (15 pages) |
14 June 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 18/12/99; change of members (7 pages) |
1 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
10 March 1998 | Return made up to 18/12/97; full list of members (6 pages) |
10 March 1998 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 38 stafford rd wallington surrey SM6 9AA (1 page) |
22 April 1997 | New secretary appointed;new director appointed (3 pages) |
11 April 1997 | New director appointed (2 pages) |
27 October 1970 | Particulars of mortgage/charge (4 pages) |
26 September 1969 | Particulars of mortgage/charge (4 pages) |
21 March 1968 | Particulars of mortgage/charge (4 pages) |
13 November 1931 | Particulars of mortgage/charge (4 pages) |
19 June 1931 | Particulars of mortgage/charge (4 pages) |
22 December 1930 | Particulars of mortgage/charge (4 pages) |
7 April 1930 | Particulars of mortgage/charge (4 pages) |