Manorfields Putney
London
SW15 3LR
Director Name | Ranjit Singh Anand |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1990(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2001) |
Role | Chairman |
Correspondence Address | Glendale Wentworth Surrey GU25 4JZ |
Director Name | Paul Burns |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 1990(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2001) |
Role | Chief Executive |
Correspondence Address | 24a Radley Mews London W8 6JP |
Secretary Name | Roger James Bean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 10 Highwood Close Marlow Buckinghamshire SL7 3PG |
Secretary Name | Desmond Noor Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(28 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 1991) |
Role | Company Director |
Correspondence Address | 48 Oakwood Avenue Southgate London N14 6QL |
Registered Address | Keith Prowse House Citadel Place Tinworth Street London SE11 5EG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1990 (33 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | Receiver ceasing to act (1 page) |
12 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
5 June 1995 | Death of receiver form 3.7 (2 pages) |
11 October 1994 | Receiver's abstract of receipts and payments (2 pages) |
21 September 1993 | Receiver's abstract of receipts and payments (2 pages) |
23 November 1992 | Receiver's abstract of receipts and payments (3 pages) |
16 January 1992 | Administrative Receiver's report (11 pages) |
15 January 1992 | Administrative Receiver's report (52 pages) |
4 October 1991 | Company name changed keith,prowse & company.,LIMITED\certificate issued on 07/10/91 (2 pages) |
16 September 1991 | Appointment of receiver/manager (1 page) |
12 September 1991 | Director resigned (2 pages) |
28 August 1991 | Particulars of mortgage/charge (3 pages) |