Addlestone
Surrey
KT15 2TX
Director Name | John Ernest Reynolds |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1991(46 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Carpenter & Joiner |
Correspondence Address | 156 Overdale Ashtead Surrey KT21 1PZ |
Secretary Name | Peter Adrian Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1991(46 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Wey Hill Villa 41 Green Lane Addlestone Surrey KT15 2TX |
Director Name | Mr Philip George Reynolds |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 85 Newton Wood Road Ashtead Surrey KT21 1NN |
Secretary Name | Anthony Philip Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 1991) |
Role | Company Director |
Correspondence Address | 106 Eaton Valley Road Luton Bedfordshire LU2 0SW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 November 1996 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 June 2000 | Dissolved (1 page) |
---|---|
3 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Liquidators statement of receipts and payments (8 pages) |
10 July 1997 | Statement of affairs (6 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 137 clock tower road isleworth middlesex TW7 6DT (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Appointment of a voluntary liquidator (1 page) |
13 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 November 1996 (12 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 161/163 dalling rd hammersmith london W6 0ES (1 page) |
28 February 1996 | Full accounts made up to 30 November 1995 (12 pages) |
17 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |