Shirley
Croydon
Surrey
CR0 8BL
Director Name | Mr Raymond Peter Butcher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 Sunningvale Avenue Biggin Hill Kent TN16 3TW |
Director Name | Mr Rex Edward Butcher |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 June 2009) |
Role | Engineer |
Correspondence Address | Kerromoor Higham Lane Tonbridge Kent TN11 9QP |
Director Name | Mr Stephen Denis Butcher |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 June 2009) |
Role | Accountant |
Correspondence Address | 97 Arundel Avenue Sanderstead Surrey CR2 8BL |
Director Name | Mr Robert John Taylor |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 June 2009) |
Role | Representative |
Correspondence Address | Conifers 4 Pine Coombe Shirley Croydon Surrey CR0 5HS |
Secretary Name | Mr Raymond Peter Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(37 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Sunningvale Avenue Biggin Hill Kent TN16 3TW |
Director Name | Mr Edward Albert Arthur Butcher |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 1997) |
Role | Engineer |
Correspondence Address | 20 Sheridan Court Croydon Surrey CR0 5SP |
Registered Address | Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,793,587 |
Gross Profit | £421,820 |
Net Worth | £1,042,917 |
Cash | £17,643 |
Current Liabilities | £695,147 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
15 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (26 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: king henrys drive new addington surrey CR9 0BT (1 page) |
22 December 2004 | Declaration of solvency (3 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Appointment of a voluntary liquidator (1 page) |
18 June 2004 | Full accounts made up to 31 October 2003 (19 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
23 December 2003 | Return made up to 31/03/03; full list of members (10 pages) |
8 August 2003 | Full accounts made up to 31 October 2002 (19 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (19 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
28 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members
|
31 May 2000 | Return made up to 31/03/00; full list of members
|
30 May 2000 | Full accounts made up to 31 October 1999 (20 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (20 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members
|
6 July 1998 | Full accounts made up to 31 October 1997 (18 pages) |
13 June 1997 | Full accounts made up to 31 October 1996 (16 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
3 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
19 August 1993 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Full accounts made up to 31 October 1989 (13 pages) |
31 March 1989 | Full accounts made up to 31 October 1988 (15 pages) |
28 August 1987 | Return made up to 28/07/87; full list of members (5 pages) |
19 March 1983 | Accounts made up to 31 October 1982 (8 pages) |
19 June 1972 | Particulars of mortgage/charge (4 pages) |