55 Park Road
Smallfield
Surrey
RH6 9RZ
Director Name | Helen Pamela Temple |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(41 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 12 February 2002) |
Role | Sales |
Correspondence Address | Park Cottage 55 Park Road Smallfield Surrey RH6 9RZ |
Secretary Name | Helen Pamela Temple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(41 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 12 February 2002) |
Role | Sales |
Correspondence Address | Park Cottage 55 Park Road Smallfield Surrey RH6 9RZ |
Director Name | Mrs Margaret Yvonne Stringer |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2001) |
Role | Secretary |
Correspondence Address | The Croft Littleham Road Exmouth Devon EX9 2RD |
Director Name | Mr Peter Douglas Stringer |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2001) |
Role | Building Contractor |
Correspondence Address | The Croft Littleham Road Exmouth Devon EX9 2RD |
Secretary Name | Mrs Margaret Yvonne Stringer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | The Croft Littleham Road Exmouth Devon EX9 2RD |
Registered Address | Reddin House 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,659 |
Gross Profit | £24 |
Net Worth | -£12,683 |
Cash | £224 |
Current Liabilities | £14,164 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 28 February 1999 (8 pages) |
24 September 1998 | Return made up to 28/09/98; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 28 February 1998 (8 pages) |
1 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
30 September 1996 | Return made up to 28/09/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 29 February 1996 (7 pages) |
5 October 1995 | Accounts for a small company made up to 28 February 1995 (1 page) |
27 September 1995 | Return made up to 28/09/95; no change of members (6 pages) |