Vicars Bridge Close Ealing Road
Alperton
Middlesex
HA0 1XT
Director Name | Mr Michael Andrew Lonnon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(32 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Secretary |
Correspondence Address | 11 Tylers Court Vicars Bridge Close Ealing Road Alperton Middlesex HA0 1XT |
Director Name | Mr Ronald Webster McKnight |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(32 years, 9 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Solicitor |
Correspondence Address | Just Morney Lodge Lane Chalfont St Giles Buckinghamshire HP8 4AQ |
Director Name | Mr William George Edward Mills |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 25 Varndean Gardens Withdean Brighton East Sussex BN1 6WJ |
Director Name | Mr Paul Christopher Dudley Tucker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | Harrow Clappins Lane Naphill High Wycombe Buckinghamshire HP14 4SL |
Registered Address | Rutland House 44 Masons Hill Bromley Kent BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£377,138 |
Cash | £19,172 |
Current Liabilities | £396,310 |
Next Accounts Due | 31 October 2000 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2003 | Order of court - dissolution void (3 pages) |
1 January 1997 | Dissolved (1 page) |
1 October 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Liquidators statement of receipts and payments (5 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 January 1995 | New director appointed (2 pages) |