Wimbledon
London
SW19 8NP
Director Name | Mr Paul Anthony Treadwell |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1993(70 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 April Court 107 Northwood Road Thornton Heath Surrey CR4 8HW |
Director Name | Michael Hellings |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2001) |
Role | Printer |
Correspondence Address | 53 West Street Reigate Surrey RH2 9BZ |
Director Name | Keith Sandford |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1995) |
Role | Printer |
Correspondence Address | The Willows Manor Close East Horsley Surrey KT24 6SA |
Director Name | Colin Charles Tagg |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 May 1993) |
Role | Cartographer |
Correspondence Address | 18 Osborne Road Dunstable Bedfordshire LU6 3JS |
Director Name | John George Wilders |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 96 North Road Three Bridges Crawley West Sussex RH10 1SW |
Secretary Name | James Michael Hellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(68 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 41 Courtney Road Colliers Wood London SW19 2EE |
Secretary Name | Mr Gerald Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(69 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 29 December 2010) |
Role | Company Director |
Correspondence Address | 77 Downside Avenue Findon Valley Worthing West Sussex BN14 0EX |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £89,000 |
Net Worth | -£14,521 |
Cash | £150 |
Current Liabilities | £549,492 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 1 May 2017 (overdue) |
---|
25 January 2017 | Liquidators' statement of receipts and payments to 19 April 2014 (11 pages) |
---|---|
9 July 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (14 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 19 April 2013 (14 pages) |
27 April 2012 | Statement of affairs with form 4.19 (6 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 27 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
29 December 2010 | Termination of appointment of Gerald Simpson as a secretary (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page) |
5 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members
|
6 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members
|
27 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
30 September 2003 | Particulars of mortgage/charge (10 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members
|
26 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (11 pages) |
6 February 2001 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members
|
1 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
15 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page) |
2 February 1999 | Auditor's resignation (2 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
15 May 1998 | Return made up to 17/04/98; change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (22 pages) |
4 July 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 17/04/97; full list of members (7 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
15 May 1996 | Return made up to 17/04/96; no change of members
|
17 April 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Director resigned (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 April 1995 | Return made up to 17/04/95; no change of members (8 pages) |