Mannings Heath
Horsham
West Sussex
RH13 6JZ
Director Name | Albert Frederick Wigley |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1992(71 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 July 2005) |
Role | Engineer |
Correspondence Address | 2a Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Daniel John Choy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1996(74 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 13 Courtlands Close Sanderstead Surrey CR2 0LR |
Director Name | Mr Robert John Aldred |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 July 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 70 Old Farleigh Road South Croydon Surrey CR2 8PF |
Director Name | Alan Peter Herring |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | 26 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Peter John Tidy |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 5 Pathfield Road Rudgwick Horsham West Sussex RH12 3HS |
Secretary Name | Peter John Tidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Pathfield Road Rudgwick Horsham West Sussex RH12 3HS |
Director Name | Sylvia Jean Wawman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(77 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2000) |
Role | Management Executive |
Correspondence Address | 164 Foresters Drive Wallington Surrey SM6 9LA |
Registered Address | 161 Stafford Road Croydon Surrey CR9 4DT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £621,476 |
Cash | £275,771 |
Current Liabilities | £329,985 |
Latest Accounts | 31 March 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2004 | Strike-off action suspended (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2003 | Company name changed visco LIMITED\certificate issued on 25/06/03 (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 August 2002 | Particulars of mortgage/charge (7 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 August 2000 | Director resigned (1 page) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Return made up to 23/11/99; change of members (8 pages) |
21 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1996 | Return made up to 23/11/96; no change of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
24 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 September 1921 | Certificate of incorporation (1 page) |