Starrs Green
Battle
Sussex
TN33 0TA
Director Name | Miss Sylvia Anne Knapman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Little Stonewick Warninglid Lane Warninglid West Sussex RH17 5TQ |
Director Name | Mr David Keith Walton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Managing Director |
Correspondence Address | Craymere Main Road St Pauls Cray Orpington Kent BR5 3ET |
Secretary Name | Mr Douglas John Jessup |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(45 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 93 Sydney Road Raynes Park London SW20 8EG |
Director Name | Mr Michael Barrington Cooper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(47 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Retail Director |
Correspondence Address | 44 Bloemfontein Road Shepherds Bush London W12 7BX |
Director Name | Mr Douglas John Jessup |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1993(47 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Accountant |
Correspondence Address | 93 Sydney Road Raynes Park London SW20 8EG |
Director Name | Mr James Alexander Morrison |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 1993) |
Role | Buyer |
Correspondence Address | Pommander Cottage 12 Church Close Horsell Woking Surrey GU21 4QZ |
Registered Address | C/O Coopers & Lybrand Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,883,388 |
Net Worth | £1,259,366 |
Current Liabilities | £1,694,526 |
Latest Accounts | 28 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 1998 | Dissolved (1 page) |
---|---|
16 March 1998 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 October 1997 | Liquidators statement of receipts and payments (6 pages) |
15 April 1997 | Liquidators statement of receipts and payments (6 pages) |
9 October 1996 | Liquidators statement of receipts and payments (6 pages) |
30 July 1996 | Certificate of specific penalty (1 page) |
19 June 1996 | Certificate of specific penalty (1 page) |
4 April 1996 | Liquidators statement of receipts and payments (6 pages) |
12 October 1995 | Liquidators statement of receipts and payments (10 pages) |
20 April 1995 | Liquidators statement of receipts and payments (10 pages) |
20 April 1993 | Resolutions
|
20 April 1993 | Appointment of a voluntary liquidator (1 page) |
20 August 1990 | Return made up to 26/07/90; full list of members (6 pages) |
10 August 1990 | Full accounts made up to 30 December 1989 (17 pages) |
17 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
5 August 1988 | Full accounts made up to 2 January 1988 (16 pages) |
13 August 1987 | Full accounts made up to 3 January 1987 (17 pages) |
13 August 1987 | Return made up to 27/07/87; full list of members (6 pages) |
28 July 1986 | Full accounts made up to 28 December 1985 (16 pages) |
28 July 1986 | Return made up to 14/07/86; full list of members (8 pages) |