Croydon
Surrey
CR0 1SB
Director Name | Mr Richard Burns |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 20 May 2014) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Redland Bank Cottages Oaks Lane Mid Holmwood Dorking Surrey RH5 4ES |
Director Name | Mr Thomas Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 20 May 2014) |
Role | Works Manager |
Correspondence Address | 8 Rozel Terrace Croydon Surrey CR0 1SG |
Secretary Name | Maureen May Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 8 Gothic Villas Croydon Surrey CR0 1SB |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG on 13 November 2009 (1 page) |
15 April 2009 | Director's change of particulars / richard burns / 12/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / richard burns / 12/03/2009 (1 page) |
14 April 2009 | Restoration by order of the court (4 pages) |
14 April 2009 | Restoration by order of the court (4 pages) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 85 thornton rd thornton heath surrey CR4 6BD (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 85 thornton rd thornton heath surrey CR4 6BD (1 page) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
13 April 1995 | Return made up to 22/12/94; no change of members
|
13 April 1995 | Return made up to 22/12/94; no change of members
|
29 November 1994 | Return made up to 22/12/93; full list of members; amend (4 pages) |
29 November 1994 | Return made up to 22/12/93; full list of members; amend (4 pages) |
12 January 1993 | Return made up to 22/12/92; full list of members (5 pages) |
12 January 1993 | Return made up to 22/12/92; full list of members (5 pages) |