Fitzgeorge Avenue
New Malden
Surrey
KT3 4SH
Director Name | Gary Denis Morss |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(53 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers 26 Devon Road Merstham Surrey RH1 3EU |
Director Name | Heather Morss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(54 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 02 May 2011) |
Role | Company Director |
Correspondence Address | Iron Bridge Cottage Byfield Northamptonshire NN11 6YL |
Director Name | Gregory Thomas Morss |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 May 2011) |
Role | Manager |
Correspondence Address | 42 Golfside Cheam Village Surrey SM2 7EZ |
Secretary Name | Gary Dennis Morss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(61 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2011) |
Role | Company Director |
Correspondence Address | 26 Devon Road Merstham Surrey RH1 3EU |
Director Name | Michael Fitton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 27 The Grove Addlestone Surrey KT15 1RB |
Director Name | Charles John White |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Copthaw Cottage Tumber Street Heddley Epsom Surrey KT18 6PG |
Secretary Name | Michael Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 27 The Grove Addlestone Surrey KT15 1RB |
Director Name | Paul John Pozzoni |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 November 2000) |
Role | Chartered Surveyor |
Correspondence Address | Regency Cottage 63 High Street Bletchingley Redhill Surrey RH1 4LJ |
Secretary Name | Keith Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(51 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 13 Balmoral Way Sutton Surrey SM2 6PD |
Director Name | Harish Javi |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(59 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Avenue Road London SW16 4HJ |
Secretary Name | Harish Javi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(59 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Avenue Road London SW16 4HJ |
Registered Address | Herron Fisher Capital Business Centre 22 Carlton Road Croydon CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,635,672 |
Cash | £189,209 |
Current Liabilities | £1,436,763 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2011 | Final Gazette dissolved following liquidation (1 page) |
2 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 31 October 2010 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 31 October 2009 (8 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 31 October 2009 (8 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 30 April 2008 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (5 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 30 April 2008 (5 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 November 2006 | Declaration of solvency (7 pages) |
22 November 2006 | Declaration of solvency (7 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Appointment of a voluntary liquidator (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Appointment of a voluntary liquidator (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Return made up to 27/03/06; full list of members
|
25 August 2006 | Return made up to 27/03/06; full list of members (8 pages) |
25 August 2006 | New secretary appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 100 green lane morden surrey SM4 6SW (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 100 green lane morden surrey SM4 6SW (1 page) |
17 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
30 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
24 March 2003 | Return made up to 27/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 27/03/03; full list of members (8 pages) |
3 January 2003 | Particulars of mortgage/charge (10 pages) |
3 January 2003 | Particulars of mortgage/charge (10 pages) |
26 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 27/03/02; full list of members (7 pages) |
12 October 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
12 October 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members
|
19 October 2000 | Full group accounts made up to 30 June 2000 (20 pages) |
19 October 2000 | Full group accounts made up to 30 June 2000 (20 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
14 February 2000 | Return made up to 27/03/99; full list of members (7 pages) |
14 February 2000 | Return made up to 27/03/99; full list of members (7 pages) |
6 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
6 April 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Particulars of mortgage/charge (4 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Full accounts made up to 30 June 1997 (15 pages) |
9 March 1999 | Full accounts made up to 30 June 1997 (15 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | Particulars of mortgage/charge (5 pages) |
27 October 1997 | Return made up to 27/03/97; full list of members (7 pages) |
27 October 1997 | Return made up to 27/03/97; full list of members (7 pages) |
3 April 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
3 April 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 27/03/96; no change of members (6 pages) |
21 June 1996 | Return made up to 27/03/96; no change of members (6 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
22 February 1996 | New director appointed (3 pages) |
17 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (25 pages) |
25 April 1995 | Full group accounts made up to 30 June 1994 (25 pages) |
7 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
11 January 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
11 January 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (21 pages) |
22 December 1992 | Full group accounts made up to 30 June 1992 (21 pages) |
24 June 1992 | Memorandum and Articles of Association (8 pages) |
24 June 1992 | Memorandum and Articles of Association (8 pages) |
28 November 1991 | Full group accounts made up to 30 June 1991 (19 pages) |
28 November 1991 | Full group accounts made up to 30 June 1991 (19 pages) |
26 November 1991 | Company name changed plant,properties and management services LIMITED\certificate issued on 27/11/91 (2 pages) |
26 November 1991 | Company name changed plant,properties and management services LIMITED\certificate issued on 27/11/91 (2 pages) |
17 February 1991 | Full group accounts made up to 30 June 1990 (18 pages) |
17 February 1991 | Full group accounts made up to 30 June 1990 (18 pages) |
23 April 1990 | Full accounts made up to 30 June 1989 (10 pages) |
23 April 1990 | Full accounts made up to 30 June 1989 (10 pages) |
23 November 1989 | Full accounts made up to 30 June 1988 (22 pages) |
23 November 1989 | Full accounts made up to 30 June 1988 (22 pages) |
10 February 1989 | Full accounts made up to 30 June 1987 (22 pages) |
10 February 1989 | Full accounts made up to 30 June 1987 (22 pages) |
23 May 1988 | Full accounts made up to 30 June 1986 (22 pages) |
23 May 1988 | Full accounts made up to 30 June 1986 (22 pages) |
29 October 1986 | Full accounts made up to 30 June 1985 (22 pages) |
29 October 1986 | Full accounts made up to 30 June 1985 (22 pages) |