Tadworth
Surrey
KT20 5BH
Secretary Name | Mr William George Towill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(32 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Wildwoods Motts Hill Lane Tadworth Surrey KT20 5BH |
Director Name | Mr Edwy Mackintosh Naismith |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(34 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 35 The Tracery Banstead Surrey SM7 3DD |
Director Name | Mrs Pamela Gloria Justine Towill |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1999(41 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Wildwoods Motts Hill Lane Tadworth Surrey KT20 5BH |
Director Name | Mr Arthur Arnold Wise |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 7 Wellesford Close Banstead Surrey SM7 2HL |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,238 |
Net Worth | £340,052 |
Cash | £105,686 |
Current Liabilities | £4,147 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 January 2002 | Dissolved (1 page) |
---|---|
12 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2001 | Liquidators statement of receipts and payments (6 pages) |
18 January 2001 | Liquidators statement of receipts and payments (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Appointment of a voluntary liquidator (1 page) |
24 December 1999 | Declaration of solvency (3 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 October 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 March 1995 | Resolutions
|
30 March 1995 | Return made up to 31/01/95; no change of members
|