College Road
London
SE21 7LT
Director Name | Robert William Walker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1991(69 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 02 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gap House 3 Croydon Road Keston Park Kent BR2 6EA |
Secretary Name | Ian Robert Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(71 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 December 2008) |
Role | Commercial Director |
Correspondence Address | Flat 17 Gainsborough Court College Road London SE21 7LT |
Director Name | Geoffrey Arthur Baxendale |
---|---|
Date of Birth | May 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Financial Director |
Correspondence Address | 52 Blackheath Park London SE3 9SJ |
Director Name | Norman Alfred Clatworthy |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 2 Davenport Road Felpham Bognor Regis West Sussex PO22 7JP |
Director Name | Mr Colin Gittins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(69 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sundridge Avenue Welling Kent DA16 2SR |
Secretary Name | Geoffrey Arthur Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 52 Blackheath Park London SE3 9SJ |
Registered Address | 16 Stratford Place Mayfair London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 May |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2007 | Director resigned (1 page) |
1 November 2006 | Resolutions
|
30 August 2006 | Return made up to 02/08/06; full list of members (9 pages) |
12 June 2006 | Full accounts made up to 31 May 2005 (16 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: fairway house 53 dartmouth road forest hill london SE23 3HN (1 page) |
18 October 2005 | Return made up to 02/08/05; full list of members
|
18 October 2005 | Full accounts made up to 31 May 2004 (16 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: unit 6 norse road elms industrial estate bedford MK41 0QN (1 page) |
1 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
14 September 2004 | Return made up to 02/08/04; full list of members (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (9 pages) |
10 January 2004 | Auditor's resignation (1 page) |
12 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (9 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (16 pages) |
4 September 2001 | Return made up to 02/08/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
11 October 2000 | Return made up to 02/08/00; full list of members (9 pages) |
17 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 October 1999 | Return made up to 02/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: fairway house 53 dartmouth road london SE23 3HN (2 pages) |
15 December 1998 | Return made up to 02/08/98; full list of members
|
6 March 1998 | Registered office changed on 06/03/98 from: eastern dream works, 86 kemble road, forest hill, london SE23 2DL (1 page) |
8 January 1998 | Accounting reference date extended from 31/12/97 to 30/05/98 (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 August 1997 | Return made up to 02/08/97; full list of members (5 pages) |
2 July 1997 | Particulars of mortgage/charge (6 pages) |
24 September 1996 | Return made up to 02/08/96; change of members (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 September 1995 | Return made up to 02/08/95; no change of members
|
5 May 1952 | Resolutions
|