Morden
Surrey
SM4 4HB
Secretary Name | Kathleen Violet Elma Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1999(74 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Retired |
Correspondence Address | 7 Sydney Place London SW7 3NL |
Director Name | Janet Denise Britton |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 February 1999) |
Role | Secretary |
Correspondence Address | 55 Coombe Lane Wimbledon London SW20 0BD |
Director Name | David Andrew Loader |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1993) |
Role | Engineer |
Correspondence Address | 31 The Drive Amersham Buckinghamshire HP7 9AA |
Director Name | Joseph Walter Loader |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Fruit Salesman |
Correspondence Address | 5 Southcliffe Drive Gerrards Cross Buckinghamshire SL9 0SD |
Secretary Name | Janet Denise Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 55 Coombe Lane Wimbledon London SW20 0BD |
Registered Address | D133-134 South Block New Covent Gdn Market London SW1P 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,824 |
Cash | £23,075 |
Current Liabilities | £142,609 |
Latest Accounts | 31 October 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 December 2002 | Dissolved (1 page) |
---|---|
3 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Liquidators statement of receipts and payments (6 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Statement of affairs (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
2 March 1999 | New secretary appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 29/05/98; no change of members
|
16 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 July 1997 | Return made up to 29/05/97; full list of members
|
25 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 May 1995 | Return made up to 29/05/95; no change of members (4 pages) |