West Molesey
Surrey
KT8 1PU
Secretary Name | Stephen Macnamana |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(44 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 31 Maycross Avenue Morden Surrey SM4 4DD |
Director Name | Ethel Winifred Blackburn |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(30 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 32 Barrowdene Close Pinner Middlesex HA5 3DD |
Director Name | Michael Ralph Blackburn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(30 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Electrical Engineer |
Correspondence Address | 386 Walton Road West Molesey Surrey KT8 2JG |
Director Name | Ralph Hugh Blackburn |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(30 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Electrical Engineer |
Correspondence Address | 32 Barrowdene Close Pinner Middlesex HA5 3DD |
Secretary Name | Ethel Winifred Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(30 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 32 Barrowdene Close Pinner Middlesex HA5 3DD |
Director Name | Kevin Barry Larney |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2000) |
Role | Electrical Engineer |
Correspondence Address | 6 Siverst Close Northolt Middlesex UB5 4NJ |
Director Name | Barry Higgins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Electrician |
Correspondence Address | 8 Midway Avenue Chertsey Surrey KT16 8QN |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £280,397 |
Gross Profit | £80,640 |
Net Worth | £11,219 |
Cash | £1,444 |
Current Liabilities | £22,709 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2006 | Appointment of a voluntary liquidator (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Statement of affairs (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: unit 9 walto business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page) |
8 February 2006 | Director resigned (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (3 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | Registered office changed on 10/07/05 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | New director appointed (2 pages) |
4 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
13 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
27 April 2003 | New director appointed (2 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: harben house harben parade finchley road london NW3 6LH (1 page) |
8 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
1 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Return made up to 19/07/98; no change of members
|
14 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
8 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 31 July 1996 (11 pages) |
13 August 1996 | Return made up to 19/07/96; full list of members
|
10 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |