Sutton
Surrey
SM2 5QT
Director Name | Maureen Bessie Mary Moss |
---|---|
Date of Birth | August 1923 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 20 The Highway Sutton Surrey SM2 5QT |
Secretary Name | Maureen Bessie Mary Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 20 The Highway Sutton Surrey SM2 5QT |
Director Name | Rev Canon Christopher George Colven |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(82 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 1996) |
Role | Priest |
Correspondence Address | 9 Eldon Road London W8 5PU |
Director Name | Mr Paul Geoffrey Killik |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(82 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2004) |
Role | Stock Broker |
Correspondence Address | 46 Grosvenor Street London W1K 3HN |
Secretary Name | Miss Jean Gwyneth Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 31 Lily Gardens Wembley Middlesex HA0 1DL |
Secretary Name | Rev David Maudlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(86 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | The Rectory Walden Road, Radwinter Saffron Walden Essex CB10 2SW |
Director Name | Rev David Maudlin |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1996(87 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2004) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Walden Road, Radwinter Saffron Walden Essex CB10 2SW |
Registered Address | 20 The Highway Sutton Surrey SM2 5QT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125,648 |
Cash | £76,909 |
Current Liabilities | £112,152 |
Latest Accounts | 31 March 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (2 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
22 July 2004 | Resolutions
|
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members
|
8 July 2004 | Secretary resigned;director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
29 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: keeley house 22-30 keeley road croydon surrey. Cro 1TE (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 July 1999 | Return made up to 02/07/99; no change of members
|
9 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1997 | Auditor's resignation (1 page) |
8 July 1997 | Return made up to 02/07/97; full list of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 September 1996 | Resolutions
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 02/07/96; full list of members
|
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 August 1995 | Return made up to 02/07/95; no change of members
|
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |