Warlingham
Surrey
CR6 9AB
Director Name | Mr Martyn Edward Miles Lewis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(37 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Dry Cleaning Manager |
Correspondence Address | 29 Gorse Drive Smallfield Horley Surrey RH6 9GJ |
Secretary Name | Mr Nicholas Beek |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(51 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Dry Cleaning Manager |
Correspondence Address | Copthorne 23 Kingswood Road Warlingham Surrey CR6 9AB |
Director Name | Mr Christopher Robin Gill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2004) |
Role | Dry Cleaning Manager |
Correspondence Address | 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Secretary Name | Mr Christopher Robin Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(37 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £74,432 |
Cash | £29,877 |
Current Liabilities | £79,642 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 December 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Liquidators statement of receipts and payments (6 pages) |
18 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2006 | Result of meeting of creditors (8 pages) |
4 August 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages) |
4 August 2006 | Administrator's progress report (3 pages) |
13 July 2006 | Statement of administrator's proposal (7 pages) |
29 June 2006 | Statement of affairs (5 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 9-11 streatham high road london SW16 1DZ (1 page) |
31 May 2006 | Appointment of an administrator (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
31 March 2005 | £ ic 883/683 23/02/05 £ sr [email protected]=200 (2 pages) |
11 March 2005 | Resolutions
|
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 January 2005 | New secretary appointed (3 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
27 June 2002 | £ ic 905/883 05/06/02 £ sr [email protected]=22 (1 page) |
11 June 2002 | Resolutions
|
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
21 December 2001 | Return made up to 29/12/01; full list of members (8 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 December 2000 | Return made up to 29/12/00; full list of members (8 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members
|
23 October 1998 | £ ic 909/907 16/09/98 £ sr [email protected]=2 (1 page) |
23 October 1998 | £ ic 1000/909 16/09/98 £ sr [email protected]=91 (1 page) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 September 1998 | Memorandum and Articles of Association (14 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
21 January 1998 | Return made up to 29/12/97; no change of members
|
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members
|
5 December 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
7 April 1988 | New director appointed (2 pages) |