Merstham
Redhill
Surrey
RH1 3BN
Director Name | Mr Clive Glass |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Paddocks Ramsbury Marlborough Wiltshire SN8 2QF |
Director Name | Mr Allan Dodson Inglis |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Close Skeig Upper Ballastrooan Colby Isle Of Man |
Secretary Name | Mrs Joan Margaret Bilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(39 years, 1 month after company formation) |
Appointment Duration | 25 years, 2 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | The White Houe 211 London Road North Merstham Redhill Surrey RH1 3BN |
Director Name | Mr Peter John Fiander |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1991(39 years, 3 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Chambord Park Crocknorth Road East Horsley Surrey |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,709,124 |
Net Worth | £1,299,840 |
Cash | £112,544 |
Current Liabilities | £3,584,821 |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Receiver ceasing to act (2 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
3 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: victoria road burgess hill sussex RH15 9LD (1 page) |