Wallington
Surrey
SM6 0QR
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1999(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 April 2004) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Director Name | Mrs Kathleen Gladys Howell |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 48 Pine Walk Carshalton Beeches Carshalton Surrey SM5 4HD |
Director Name | Leslie Vincent Thorne |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 1999) |
Role | Company Director |
Correspondence Address | Red Tiles 11 Woodcote Avenue Wallington Surrey SM6 0QR |
Secretary Name | Leslie Vincent Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 July 1999) |
Role | Company Director |
Correspondence Address | Red Tiles 11 Woodcote Avenue Wallington Surrey SM6 0QR |
Registered Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,113 |
Gross Profit | -£28,221 |
Net Worth | -£79,276 |
Cash | £1,296 |
Current Liabilities | £97,977 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2003 | Application for striking-off (1 page) |
12 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
30 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
5 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 15 woodcote road wallington surrey SM6 0LH (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 January 2002 | Return made up to 27/12/01; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Location of register of members (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 April 1995 | Director resigned (2 pages) |