Manor Road
Wallington
Surrey
SM6 8BD
Director Name | Mr Peter Donald Duncan |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(80 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Benhurst Close South Croydon Croydon Surrey CR2 8NX |
Director Name | Mrs Patricia Ann Pettengale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(83 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 June 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Cliffe Road South Croydon Croydon Surrey CR2 6PQ |
Director Name | Kenneth James Pardey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ewhurst Avenue Croydon Surrey CR2 0DG |
Secretary Name | Kenneth James Pardey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Ewhurst Avenue Croydon Surrey CR2 0DG |
Director Name | Richard Hugh Rattray Adamson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(86 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Dulverton Road Selsdon, South Croydon Croydon Surrey CR2 8PG |
Director Name | Geoffrey Bryan Bessant |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Moray Court 31 Warham Road South Croydon Surrey CR2 6LJ |
Director Name | Mr Peter George Burnett |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 10 Nottingham Road Croydon Surrey CR2 6LN |
Director Name | Gordon Edward Bradfield |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Retired |
Correspondence Address | 6 Maybury Court Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Harry William Sendall |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 1993) |
Role | Retired |
Correspondence Address | Flat 4 Park Court 33 Warham Road South Croydon Surrey CR2 6LJ |
Director Name | George Dougall Kirk |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2001) |
Role | Retired |
Correspondence Address | 12 Pippin Close Shirley Croydon Surrey CR0 7QT |
Director Name | John Russell Compton |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 November 1992) |
Role | Retired |
Correspondence Address | 7 Forge Steading Buff Avenue Banstead Surrey SM7 2DT |
Director Name | Richard Hugh Rattray Adamson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 December 2004) |
Role | Lloyds Broker Consultant |
Country of Residence | England |
Correspondence Address | 10 Dulverton Road Selsdon, South Croydon Croydon Surrey CR2 8PG |
Secretary Name | Harry William Sendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Park Court 33 Warham Road South Croydon Surrey CR2 6LJ |
Director Name | Kenneth Arthur Hadrill |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 1998) |
Role | Retired |
Correspondence Address | No 6 Sunninholme Court Warham Road South Croydon Surrey CR2 6LJ |
Director Name | Allan John Pearson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 1999) |
Role | Purchasing Manager |
Correspondence Address | 132 Bingham Road Addiscombe Croydon CR0 7EH |
Secretary Name | Kenneth Arthur William Hedger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(72 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 September 2004) |
Role | Retired |
Correspondence Address | 9 Auckland Road London SE19 2DN |
Director Name | Kenneth Arthur William Hedger |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(73 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 September 2004) |
Role | Retired |
Correspondence Address | 9 Auckland Road London SE19 2DN |
Director Name | John Russell Compton |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(74 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2000) |
Role | Retired Accountant |
Correspondence Address | 7 Forge Steading Buff Avenue Banstead Surrey SM7 2DT |
Director Name | Pamela Joan Ward |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2002) |
Role | Femme Sole |
Correspondence Address | 7 Cedars Road Beddington Croydon Surrey CR0 4PU |
Director Name | Beryl Winifred White |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 April 2008) |
Role | Housewife |
Correspondence Address | 7 Greencourt Avenue Croydon Surrey CR0 7LD |
Director Name | Anne Muriel Thompson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(81 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 April 2002) |
Role | Retired Teacher |
Correspondence Address | 40 Postmill Close Croydon Surrey CR0 5DY |
Director Name | Dennis Henry Coombs |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(82 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2006) |
Role | Retired |
Correspondence Address | Encore 53 Warham Road South Croydon Surrey CR2 6LH |
Director Name | Peter Charles Bath |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(84 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 186 Bridle Road Croydon Surrey CR0 8HL |
Website | www.croydonbowlingclub.co.uk |
---|---|
Telephone | 020 86880659 |
Telephone region | London |
Registered Address | The Club House 10 Nottingham Road Croydon Surrey CR2 6LN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,978 |
Cash | £1 |
Current Liabilities | £34 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Annual return made up to 30 December 2011 no member list (9 pages) |
18 January 2012 | Annual return made up to 30 December 2011 no member list (9 pages) |
17 January 2012 | Appointment of Mr. Peter George Burnett as a director on 14 November 2011 (2 pages) |
17 January 2012 | Appointment of Mr. Peter George Burnett as a director (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 January 2011 | Termination of appointment of Peter Bath as a director (1 page) |
26 January 2011 | Termination of appointment of Peter Bath as a director (1 page) |
26 January 2011 | Annual return made up to 30 December 2010 no member list (8 pages) |
26 January 2011 | Annual return made up to 30 December 2010 no member list (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 January 2010 | Director's details changed for Douglas Harold Killick on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Donald Duncan on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 December 2009 no member list (6 pages) |
14 January 2010 | Director's details changed for Geoffrey Bryan Bessant on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kenneth James Pardey on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Patricia Ann Pettengale on 25 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Kenneth James Pardey on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Charles Bath on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Donald Duncan on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Geoffrey Bryan Bessant on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Richard Hugh Rattray Adamson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Patricia Ann Pettengale on 25 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Peter Charles Bath on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 December 2009 no member list (6 pages) |
14 January 2010 | Director's details changed for Richard Hugh Rattray Adamson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Douglas Harold Killick on 14 January 2010 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 January 2009 | Annual return made up to 30/12/08 (4 pages) |
22 January 2009 | Annual return made up to 30/12/08 (4 pages) |
20 May 2008 | Director appointed geoffrey bryan bessant (1 page) |
20 May 2008 | Director appointed geoffrey bryan bessant (1 page) |
20 May 2008 | Appointment terminated director beryl white (1 page) |
20 May 2008 | Appointment Terminated Director beryl white (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 February 2008 | Annual return made up to 30/12/07 (2 pages) |
11 February 2008 | Annual return made up to 30/12/07 (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 January 2007 | Annual return made up to 30/12/06 (2 pages) |
10 January 2007 | Annual return made up to 30/12/06 (2 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 January 2006 | Annual return made up to 30/12/05 (2 pages) |
6 January 2006 | Annual return made up to 30/12/05 (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 January 2005 | Annual return made up to 30/12/04
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Annual return made up to 30/12/04 (6 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Annual return made up to 01/01/04 (6 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Annual return made up to 01/01/04 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | New director appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Annual return made up to 01/01/03 (6 pages) |
10 January 2003 | Annual return made up to 01/01/03
|
29 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Annual return made up to 01/01/02 (5 pages) |
29 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 January 2002 | Annual return made up to 01/01/02
|
29 January 2002 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Annual return made up to 01/01/01
|
30 January 2001 | Annual return made up to 01/01/01 (5 pages) |
29 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 January 2000 | Annual return made up to 01/01/00
|
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Annual return made up to 01/01/00 (5 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 January 1999 | Annual return made up to 01/01/99 (6 pages) |
6 January 1999 | Annual return made up to 01/01/99 (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 January 1999 | New director appointed (2 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Annual return made up to 01/01/98 (6 pages) |
13 January 1998 | Annual return made up to 01/01/98 (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 January 1997 | Annual return made up to 01/01/97 (6 pages) |
8 January 1997 | Annual return made up to 01/01/97
|
1 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1996 | Annual return made up to 01/01/96 (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 February 1996 | Annual return made up to 01/01/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |