Surbiton
Surrey
KT6 4HA
Secretary Name | May Daniel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(51 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 12 February 1991) |
Role | Company Director |
Correspondence Address | 23 Catherine Road Surbiton Surrey KT6 4HA |
Director Name | Sally Anne Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(55 years, 4 months after company formation) |
Appointment Duration | -4 years, 7 months (closed 12 February 1991) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea Sussex BN43 5RR |
Secretary Name | Sally Anne Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(55 years, 6 months after company formation) |
Appointment Duration | -4 years, 5 months (closed 12 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea Sussex BN43 5RR |
Director Name | Richard Freer Daniel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea BN43 5RR |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 May 1998 | Liquidators statement of receipts and payments (6 pages) |
14 May 1998 | Appointment of a voluntary liquidator (1 page) |
14 May 1998 | Court order replace liquidator (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: parkgate house 27 high street hampton hill middlesex TW12 1NB (1 page) |
16 December 1997 | Liquidators statement of receipts and payments (6 pages) |
4 June 1997 | Liquidators statement of receipts and payments (6 pages) |
13 June 1996 | Liquidators statement of receipts and payments (6 pages) |
31 January 1996 | Liquidators statement of receipts and payments (6 pages) |
14 February 1994 | Return made up to 31/12/92; change of members (9 pages) |
27 April 1993 | Return made up to 31/12/91; no change of members (6 pages) |
6 June 1991 | Return made up to 31/12/90; full list of members (26 pages) |