Redhill
RH1 1RX
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 1993(85 years, 6 months after company formation) |
Appointment Duration | 30 years, 6 months |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1993(85 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1993) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(84 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £64,806 |
Gross Profit | -£23,561 |
Net Worth | -£488,984 |
Cash | £27,936 |
Current Liabilities | £527,226 |
Latest Accounts | 31 October 1993 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
25 November 1996 | Liquidators statement of receipts and payments (5 pages) |
22 November 1995 | Ordinary res re. Liquidator (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Appointment of a voluntary liquidator (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
30 June 1995 | Return made up to 22/05/95; full list of members
|
2 November 1994 | Full accounts made up to 31 October 1993 (8 pages) |