Langshott
Horley
Surrey
RH6 9NB
Director Name | Percival Stuart Surridge |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Morande Park Corner Yellanup And Morande Roads Narrikup 6326 Australia |
Director Name | Mr Stuart Spicer Surridge |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Sports Goods Manufacturer |
Country of Residence | England |
Correspondence Address | 15 Rylett Crescent London W12 9RP |
Secretary Name | Mrs Betty Patricia Surridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Earlsfield Road Wandsworth London SW18 3DN |
Director Name | Mr Percival Clarkson Surridge |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 8 Dux Court Duncraig Perth 6023 Western Australia Australia |
Director Name | Mrs Betty Patricia Surridge |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 July 1993) |
Role | Widow |
Correspondence Address | 28 Earlsfield Road Wandsworth London SW18 3DN |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £926,619 |
Cash | £608,994 |
Current Liabilities | £30,007 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 April 2002 | Dissolved (1 page) |
---|---|
15 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (6 pages) |
16 March 2001 | Liquidators statement of receipts and payments (6 pages) |
22 September 2000 | Liquidators statement of receipts and payments (6 pages) |
20 March 2000 | Liquidators statement of receipts and payments (6 pages) |
28 September 1999 | Liquidators statement of receipts and payments (6 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 28 earlsfield road wandsworth london SW18 2DN (1 page) |
16 September 1998 | Declaration of solvency (3 pages) |
16 September 1998 | Appointment of a voluntary liquidator (1 page) |
16 September 1998 | Resolutions
|
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 July 1997 | Return made up to 11/07/97; no change of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
7 July 1996 | Return made up to 11/07/96; full list of members (9 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
27 July 1995 | Return made up to 11/07/95; full list of members (16 pages) |