Wimbledon
London
SW20 8PA
Director Name | Mr Turlough Michael Cooling |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Holmes Road Reading Berkshire RG6 7BH |
Director Name | David John Duckworth |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Solicitor |
Correspondence Address | Ashmore The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | James Henry Duckworth |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Retired Chartered Engineer |
Correspondence Address | Little Goblins 8 Farnham Lane Farnham Knaresborough North Yorkshire HG5 9JS |
Director Name | Nigel Edgar Herring |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Retired Senior Lecturer |
Correspondence Address | The Old Mill Trent Sherborne Dorset DT9 4SR |
Director Name | Raymond Arthur Strutt |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 53 Barnfield Avenue Shirley Croydon Surrey CR0 8SF |
Director Name | Simon Robert Tyrrell |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Marketing Manager |
Correspondence Address | Pantiles Beechwood Avenue Weybridge Surrey KT13 9TD |
Secretary Name | Raymond Arthur Strutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 June 2009) |
Role | Company Director |
Correspondence Address | 53 Barnfield Avenue Shirley Croydon Surrey CR0 8SF |
Director Name | John Breffni Marius Cooling |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(89 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 26 June 2009) |
Role | Company Director |
Correspondence Address | 1 Gambledown Farm Cottage Sherfield English Romsey Hampshire SO51 6JU |
Director Name | Mr John Breffni Harion Cooling |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 1993) |
Role | Civil Engineer |
Correspondence Address | 135 Pelham Road Wimbledon London SW19 1NZ |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £711,572 |
Cash | £340,771 |
Current Liabilities | £96,743 |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
13 May 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 82 saint john street london EC1M 4JN (1 page) |
10 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Res re powers of liq (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Declaration of solvency (3 pages) |
3 November 2000 | Appointment of a voluntary liquidator (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: st georges house 195/203 waterloo road london SE1 8UX (1 page) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 January 2000 | Return made up to 03/12/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 December 1998 | Return made up to 06/12/98; full list of members
|
25 March 1998 | New director appointed (2 pages) |
2 January 1998 | Return made up to 06/12/97; full list of members
|
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 January 1997 | Return made up to 06/12/96; full list of members (8 pages) |
2 April 1996 | Full accounts made up to 31 December 1994 (5 pages) |
19 January 1996 | Return made up to 06/12/95; change of members (8 pages) |