Surbiton
Surrey
KT6 4HA
Secretary Name | Mr Edward James Dancey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1992(38 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 August 1995) |
Role | Company Director |
Correspondence Address | 36 Calthorpe Gardens Sutton Surrey SM1 3DF |
Director Name | Sally Anne Campbell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 August 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea Sussex BN43 5RR |
Secretary Name | Sally Anne Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(39 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea Sussex BN43 5RR |
Director Name | Richard Freer Daniel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houseboat Pelican Lower Beach Road Shoreham By Sea BN43 5RR |
Secretary Name | May Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 23 Catherine Road Surbiton Surrey KT6 4HA |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
2 June 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 1998 | Liquidators statement of receipts and payments (6 pages) |
14 May 1998 | Appointment of a voluntary liquidator (1 page) |
14 May 1998 | Replace liquidator court order (2 pages) |
14 May 1998 | Liquidators statement of receipts and payments (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 11B kensington gardens brighton e sussex BN1 4AL (1 page) |
27 October 1997 | Liquidators statement of receipts and payments (6 pages) |
11 April 1997 | Liquidators statement of receipts and payments (6 pages) |
11 April 1996 | Appointment of a voluntary liquidator (1 page) |
11 April 1996 | Resolutions
|
28 March 1996 | Declaration of solvency (4 pages) |
25 May 1995 | Auditor's resignation (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
27 April 1993 | Return made up to 31/12/91; no change of members (6 pages) |
7 March 1991 | Return made up to 31/12/88; no change of members (6 pages) |
10 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |