Sanderstead
South Croydon
Surrey
CR2 9AH
Director Name | Robert McQueen McKinlay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 August 1998) |
Role | Managing Director |
Correspondence Address | 3 Stanley Gardens Sanderstead South Croydon Surrey CR2 9AH |
Secretary Name | Elizabeth Rundle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | 19 Redwing Close South Croydon Surrey CR2 8QU |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 August 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 November 1997 | Receiver ceasing to act (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: rolleston rd s croydon surrey CR2 0PT (1 page) |
28 November 1995 | Receiver's abstract of receipts and payments (2 pages) |
25 July 1995 | Certificate of specific penalty (2 pages) |
25 July 1995 | Certificate of specific penalty (2 pages) |