Croydon
Surrey
CR0 5JY
Director Name | Richard Malcolm Briggs |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(72 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 July 2009) |
Role | Solicitor |
Correspondence Address | Flat 63 Ardleigh Court Hutton Road Shenfield Brentwood Essex CM15 8NA |
Secretary Name | David Arthur Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(72 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 July 2009) |
Role | Finance Director |
Correspondence Address | 22 Tipton Drive Croydon Surrey CR0 5JY |
Director Name | Keith John Turvey |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(77 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 28 July 2009) |
Role | Retired |
Correspondence Address | 12 Oak Lodge Avenue Chigwell Essex IG7 5HZ |
Director Name | Hamish McEwan Allen |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 June 2002) |
Role | Retired (Civil Servant) |
Correspondence Address | 124 Ridge Langley South Croydon Surrey CR2 0AS |
Director Name | Benjamin Arthur James Bone |
---|---|
Date of Birth | December 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 January 2005) |
Role | Retired (Actuary) |
Correspondence Address | 43 Palace View Bromley Kent BR1 3EJ |
Director Name | George Philip Brown |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2008) |
Role | Retired Civil Servant |
Correspondence Address | 10 Hatherleigh Gardens Potters Bar Hertfordshire EN6 5HZ |
Director Name | Frederick William Burton |
---|---|
Date of Birth | October 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 November 1992) |
Role | Retired (Solicitor) |
Correspondence Address | Willow Croft Ropes Hill Horning Norwich Norfolk NR12 8PB |
Director Name | George William Gould Canter |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 1994) |
Role | Retired (Consultant) |
Correspondence Address | C/O Clare House Copsem Lane Esher Surrey Kt10 |
Director Name | Ronald Melville Hutchinson |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 April 1992) |
Role | Retired (Accountant) |
Correspondence Address | Brooks North Hill Little Baddow Chelmsford Essex CM3 4TW |
Director Name | Frederick John Wilkin |
---|---|
Date of Birth | August 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 August 1997) |
Role | Retired (Civil Servant) |
Correspondence Address | 14 Forest Ridge Beckenham Kent BR3 3NH |
Secretary Name | Harold Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 24 Brettingham Avenue Cringleford Norwich Norfolk NR4 6XG |
Director Name | Harold Davis |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1999) |
Role | Retired |
Correspondence Address | 24 Brettingham Avenue Cringleford Norwich Norfolk NR4 6XG |
Registered Address | 22 Tipton Drive Croydon Surrey CR0 5JY |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,890 |
Net Worth | £94,944 |
Cash | £33,709 |
Latest Accounts | 31 December 2007 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
30 March 2009 | Appointment terminated director george brown (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 May 2008 | Annual return made up to 10/05/08 (3 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 May 2007 | Annual return made up to 10/05/07 (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
15 May 2006 | Annual return made up to 11/05/06 (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Annual return made up to 11/05/05
|
13 May 2004 | Annual return made up to 11/05/04
|
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 May 2003 | Annual return made up to 11/05/03 (6 pages) |
2 June 2002 | Annual return made up to 22/05/02 (6 pages) |
22 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 May 2001 | Annual return made up to 22/05/01 (5 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 May 2000 | Annual return made up to 22/05/00
|
23 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 May 1999 | Annual return made up to 22/05/99 (6 pages) |
2 May 1999 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 May 1998 | Annual return made up to 22/05/98
|
3 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 June 1997 | Annual return made up to 22/05/97 (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 June 1996 | Annual return made up to 22/05/96
|
11 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Annual return made up to 22/05/95 (6 pages) |