Park Road East
East Molesey
Surrey
Kt8
Director Name | William Emile George Bayliss |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1991(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 17 May 2005) |
Role | Fish Monger |
Correspondence Address | 7 Kashmir Close New Haw Addlestone Surrey KT15 3JD |
Secretary Name | Michel Francis Marcel Bayliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1992(38 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 3 Park Mews Park Road East East Molesey Surrey Kt8 |
Director Name | Mrs Denise Eugenie Camille Bayliss |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1993(39 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 34 Burleigh Park Sandy Lane Cobham Surrey KT11 2DU |
Director Name | Mrs Denise Eugenie Camille Bayliss |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 1992) |
Role | Secretary |
Correspondence Address | 34 Burleigh Park Sandy Lane Cobham Surrey KT11 2DU |
Director Name | William Henry Charles Bayliss |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 1993) |
Role | Fish Monger |
Correspondence Address | 34 Burleigh Park Cobham Surrey KT11 2DU |
Secretary Name | Mrs Denise Eugenie Camille Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(37 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | 34 Burleigh Park Sandy Lane Cobham Surrey KT11 2DU |
Registered Address | 2 Bath Place London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,770,000 |
Gross Profit | £1,580,544 |
Net Worth | £1,087,711 |
Cash | £1,790,019 |
Current Liabilities | £704,123 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
7 July 2004 | Return made up to 27/06/04; no change of members (5 pages) |
11 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 27/06/02; no change of members (5 pages) |
28 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Return made up to 27/06/01; no change of members (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
31 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 99 plough way rotherhithe london SE16 1AA (1 page) |
9 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1998 | Return made up to 27/06/98; change of members (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
29 June 1997 | Return made up to 27/06/97; full list of members (6 pages) |
13 August 1996 | Return made up to 27/06/96; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |