Balham
London
SW17 7JQ
Director Name | James William Bone |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(88 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 May 2008) |
Role | Double Glazing Fitter |
Correspondence Address | 17 Balham New Road Balham London SW12 9PH |
Secretary Name | Mr Adrian Ronald Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(88 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | David George Ernest Bradshaw |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(89 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 May 2008) |
Role | Retired Principal Officer City |
Correspondence Address | 59 Ormeley Road Balham London SW12 9QF |
Director Name | John William Southwell |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 May 2008) |
Role | Cashier |
Correspondence Address | 34 Carminia Road Tooting London SW17 8AH |
Director Name | Michael Garlick |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(90 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 May 2008) |
Role | Accounts Manager |
Correspondence Address | 6 Lochinvar Street London SW12 8QP |
Director Name | Per Lundgaard |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 January 1999(91 years after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 May 2008) |
Role | Electrician |
Correspondence Address | 7 Dinsmore Road Balham London SW12 9PT |
Director Name | Mr Adrian Ronald Andrews |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(95 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bushey Way Beckenham Kent BR3 6TB |
Director Name | David George Ernest Bradshaw |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1994) |
Role | Principal Building Control Officer |
Correspondence Address | 59 Ormeley Road Balham London SW12 9QF |
Director Name | Alan John Carter |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 1995) |
Role | Office Manager |
Correspondence Address | 90 Church Lane Tooting London SW17 9PT |
Director Name | Mr Andy Docker |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 1996) |
Role | Property Sales Negotiator |
Country of Residence | England |
Correspondence Address | Apartment 10 The Hollies Watford Hertfordshire WD1 8HZ |
Director Name | William George Hailston |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(84 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 February 1997) |
Role | Retired |
Correspondence Address | 16 Manor Way Mitcham Surrey CR4 1EE |
Director Name | Edward George Hawkins |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(84 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 1993) |
Role | Sales Executive |
Correspondence Address | 40 Stoneleigh Crescent Ewell Epsom Surrey KT19 0RP |
Secretary Name | Kenneth Walter Fillery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 14 Craven Road Croydon Surrey CR0 7JH |
Director Name | Edwin Julian St Clare-Newman |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 1996) |
Role | Retired |
Correspondence Address | 38 Moring Road London SW17 8DL |
Director Name | Richard Arthur Morris |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 1997) |
Role | Security Officer |
Correspondence Address | 33 Hawthorn Crescent Church Lane Tooting London SW17 9SX |
Director Name | Alan Peter Arm |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(88 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 May 1996) |
Role | Paramedic |
Correspondence Address | 51 Hillbury Road London SW17 8JT |
Director Name | Allan John Carter |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(88 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 1998) |
Role | Car Hire Controller |
Correspondence Address | 90 Church Lane Balham London SW17 9PT |
Director Name | Michael John Sprigg |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2003) |
Role | Supervisor |
Correspondence Address | 20 Manor Way Mitcham Surrey CR4 1EE |
Registered Address | C/O Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £146,142 |
Net Worth | -£31,673 |
Cash | £20,046 |
Current Liabilities | £90,801 |
Latest Accounts | 30 September 2003 (19 years, 6 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
2 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 7 ramsden road london SW12 8QX (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Declaration of solvency (3 pages) |
30 September 2004 | Appointment of a voluntary liquidator (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
7 January 2004 | Partial exemption accounts made up to 30 September 2003 (7 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (14 pages) |
26 January 2003 | Partial exemption accounts made up to 30 September 2002 (7 pages) |
11 March 2002 | Return made up to 09/02/02; change of members (9 pages) |
7 January 2002 | Partial exemption accounts made up to 30 September 2001 (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
16 February 2001 | Return made up to 09/02/01; change of members (9 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 March 2000 | Return made up to 09/02/00; full list of members (15 pages) |
11 March 1999 | Return made up to 09/02/99; change of members (8 pages) |
24 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 February 1999 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (7 pages) |
27 April 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 09/02/98; change of members (10 pages) |
9 February 1998 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 09/02/97; bulk list available separately
|
21 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
21 February 1997 | New director appointed (2 pages) |
26 November 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (1 page) |
11 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 March 1996 | Return made up to 09/02/96; change of members (10 pages) |
9 November 1995 | Director resigned (2 pages) |
6 March 1995 | Return made up to 09/02/95; change of members (12 pages) |
29 January 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
12 March 1994 | Full accounts made up to 30 September 1993 (6 pages) |
11 March 1994 | Director resigned;new director appointed (2 pages) |
11 March 1994 | Return made up to 09/02/94; full list of members
|
8 March 1993 | Director resigned (2 pages) |
21 February 1993 | Return made up to 09/02/93; change of members (7 pages) |
13 February 1993 | Full accounts made up to 30 September 1992 (11 pages) |
25 March 1992 | New director appointed (2 pages) |
11 March 1992 | Return made up to 09/02/92; change of members (8 pages) |
2 February 1992 | Full accounts made up to 30 September 1991 (12 pages) |
18 November 1991 | Director resigned (2 pages) |
14 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1991 | Return made up to 28/03/91; full list of members (30 pages) |
22 April 1991 | Full accounts made up to 30 September 1990 (12 pages) |
18 December 1990 | Director resigned;new director appointed (2 pages) |
7 November 1990 | Return made up to 01/05/90; full list of members (6 pages) |
12 March 1990 | Full accounts made up to 30 September 1989 (10 pages) |
6 June 1989 | Full accounts made up to 30 September 1988 (8 pages) |
6 June 1989 | Return made up to 09/02/89; full list of members (8 pages) |
13 July 1988 | Full accounts made up to 30 September 1987 (9 pages) |
13 July 1988 | Return made up to 11/02/88; bulk list available separately (5 pages) |
15 April 1987 | Full accounts made up to 30 September 1986 (11 pages) |
15 April 1987 | Return made up to 12/02/87; full list of members (6 pages) |
27 August 1986 | Particulars of mortgage/charge (3 pages) |
7 June 1986 | Full accounts made up to 30 September 1985 (7 pages) |
7 June 1986 | Return made up to 31/01/86; full list of members (8 pages) |
19 April 1920 | Articles of association (12 pages) |
24 January 1908 | Incorporation (23 pages) |