Purley
Surrey
CR8 3LJ
Director Name | Mrs Gwyneth Mary Frampton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1992(62 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rose Walk Purley Surrey CR8 3LJ |
Secretary Name | Mr Jeffrey Charles Seabrook |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1994(64 years after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodland Way West Wickham Kent BR4 9LR |
Director Name | Mr Jeffrey Charles Seabrook |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(62 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodland Way West Wickham Kent BR4 9LR |
Secretary Name | Mr John William Powis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(62 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 17 Oakley Drive Bromley Kent BR2 8PL |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,936 |
Gross Profit | £85,936 |
Net Worth | £440,695 |
Cash | £82,145 |
Current Liabilities | £66,018 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (6 pages) |
11 September 2001 | Liquidators statement of receipts and payments (6 pages) |
12 March 2001 | Liquidators statement of receipts and payments (6 pages) |
11 September 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 2000 | Liquidators statement of receipts and payments (6 pages) |
3 September 1999 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Liquidators statement of receipts and payments (6 pages) |
24 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: selsdon house 212/220 addington rd south croydon surrey CR2 8LD (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Declaration of solvency (3 pages) |
4 March 1998 | Appointment of a voluntary liquidator (1 page) |
1 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
3 April 1995 | Return made up to 29/03/95; no change of members
|
21 March 1930 | Incorporation (25 pages) |