Bletchingley
Redhill
Surrey
RH1 4LS
Secretary Name | Mr Vijay Thakore |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 10 May 1996(48 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 56 Bolters Lane Banstead Surrey SM7 2AE |
Director Name | Rajan Dadubhai Patel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(49 years, 12 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Redhill RH1 4LS |
Director Name | Dadubhai Chunibhai Patel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 1996) |
Role | Co Director |
Country of Residence | Bletchingly, United Kingdom |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Director Name | Harshad Manibhai Patel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(44 years, 10 months after company formation) |
Appointment Duration | -1 years (resigned 24 May 1991) |
Role | Co Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Director Name | Mr Krishnakant Dhirubhai Patel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 5 Green Lane Purley Surrey CR8 3PP |
Secretary Name | Harshad Manibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Sandhills Outwood Lane Bletchingley Surrey RH1 4LS |
Director Name | Iladevi Patel |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(49 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | Rosewood 5 Green Lane Purley Surrey CR8 3PP |
Registered Address | Rifsons Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£164,683 |
Cash | £11,034 |
Current Liabilities | £378,724 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 June 2004 | Dissolved (1 page) |
---|---|
1 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 72 new cavendish street london W1M 8AU (1 page) |
15 January 2001 | Appointment of a voluntary liquidator (2 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Statement of affairs (5 pages) |
5 June 2000 | Return made up to 01/05/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
14 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
13 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
13 May 1996 | Director resigned (1 page) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |