Croydon
CR2 6AL
Director Name | Mr Andrew Frank Case |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2013(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr Eric Frank Case |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 June 2001) |
Role | Retired Baker |
Correspondence Address | Wilmots Mill Lane Wickham Fareham Hampshire PO17 5AN |
Director Name | Mrs Yvonne Nicola Case |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(52 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 13 May 2013) |
Role | Retired Sub Post Mistress |
Country of Residence | United Kingdom |
Correspondence Address | Wilmots Mill Lane Wickham Fareham Hampshire PO17 5AN |
Secretary Name | Mrs Yvonne Nicola Case |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilmots Mill Lane Wickham Fareham Hampshire PO17 5AN |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £479,982 |
Cash | £430,680 |
Current Liabilities | £61,107 |
Latest Accounts | 3 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 November |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 3 November 2015 (7 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 3 November 2015 (7 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (7 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 3 November 2014 (7 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (7 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 3 November 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 3 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 3 November 2013 (6 pages) |
10 March 2014 | Previous accounting period extended from 30 September 2013 to 3 November 2013 (1 page) |
10 March 2014 | Previous accounting period extended from 30 September 2013 to 3 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Wilmots Mill Lane Wickham Hampshire PO17 5AN on 14 November 2013 (2 pages) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Declaration of solvency (3 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 June 2013 | Termination of appointment of Yvonne Case as a director (1 page) |
11 June 2013 | Appointment of Mr Andrew Frank Case as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
24 September 2010 | Secretary's details changed for Andrew Frank Case on 1 October 2009 (1 page) |
24 September 2010 | Secretary's details changed for Andrew Frank Case on 1 October 2009 (1 page) |
24 September 2010 | Director's details changed for Mrs Yvonne Nicola Case on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mrs Yvonne Nicola Case on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
26 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members
|
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 September 2001 | Return made up to 29/08/01; full list of members
|
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 October 1996 | Memorandum and Articles of Association (5 pages) |
18 October 1996 | Auditor's resignation (1 page) |
8 September 1996 | Return made up to 29/08/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 September 1995 | Return made up to 29/08/95; no change of members
|