London
SW7 3BT
Director Name | Mr Peter Christopher Foster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1995(64 years, 12 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Secretary Name | Mr Peter Christopher Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1995(64 years, 12 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Shepperton Todds Green Stevenage Hertfordshire SG1 2JE |
Director Name | Mark Ballamy |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Electrical Contractor |
Correspondence Address | 48 The Ridgeway Sanderstead South Croydon Surrey CR2 0LF |
Director Name | Mr John Sharpington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Builder |
Correspondence Address | 20 East Brook Road London SE3 8BT |
Secretary Name | Mark Ballamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Sanderstead South Croydon Surrey CR2 0LF |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £479,024 |
Cash | £278,316 |
Current Liabilities | £399,522 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 February 2003 | Dissolved (1 page) |
---|---|
11 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1997 | Liquidators statement of receipts and payments (6 pages) |
8 May 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 22-26 albert embankment london SE1 7TE (1 page) |
12 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |