Balham
London
SW12 9RN
Director Name | Mr Stephen Francis Bernard Heaton |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | Pankridge Farm Prestwood Great Missenden Bucks HP16 9DA |
Director Name | Denis Albert Jones |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Correspondence Address | 82 Thetford Road New Malden Surrey KT3 5DT |
Director Name | Andrew Thomas Pinder |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Correspondence Address | 3 Ranfurly Road Sutton Surrey SM1 3JB |
Director Name | Kenneth John Winch |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Engineer |
Correspondence Address | White Oaks Godolphin Road Weybridge Surrey KT13 0PU |
Secretary Name | Derek Leonard Gillard |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1991(79 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernlea Road Balham London SW12 9RN |
Registered Address | St.Andrew's House 20 St.Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 1991 (32 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 November 1998 | Dissolved (1 page) |
---|---|
12 August 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
31 October 1997 | Liquidators statement of receipts and payments (6 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Liquidators statement of receipts and payments (5 pages) |
23 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 December 1995 | Receiver ceasing to act (1 page) |
27 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
24 October 1995 | Liquidators statement of receipts and payments (5 pages) |
2 May 1995 | Liquidators statement of receipts and payments (10 pages) |
17 March 1993 | Registered office changed on 17/03/93 from: 115-119, plough road, battersea, london SW11 2BJ (1 page) |
6 October 1992 | Appointment of receiver/manager (1 page) |
6 November 1991 | New director appointed (4 pages) |
23 October 1991 | Full accounts made up to 31 January 1991 (13 pages) |
23 October 1991 | Return made up to 26/10/91; full list of members (9 pages) |