Kings Lane Englefield Green
Egham
Surrey
TW20 0UD
Secretary Name | Mr Geoffrey Strait Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Green Farm Kings Lane Englefield Green Egham Surrey TW20 0UD |
Director Name | Mrs Lesley Anne Bishop |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(41 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Town Green Farm Kings Lane Englefield Green Surrey TW20 0UD |
Director Name | Mr John William Brewster |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 1999) |
Role | Meat Wholesaler |
Correspondence Address | Margery House Margery Tadworth Surrey KT20 7BD |
Director Name | Mr Michael Joseph McCarthy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Meat Wholesaler |
Correspondence Address | 32 Hillside Banstead Surrey SM7 1HF |
Director Name | Mr Robert James Sharpe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 August 1998) |
Role | Meat Wholesaler |
Correspondence Address | 9 Napier Drive Camberley Surrey GU15 3UN |
Secretary Name | Mr Alan Michael Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 13 The Croft Leybourne West Malling Kent ME19 5QD |
Director Name | Bruno Pio Zoccola |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Fairways 6 Pine Coombe Shirley Hills Croydon CR0 5HS |
Registered Address | 24 Central Markets Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,818,879 |
Net Worth | £569,325 |
Cash | £222 |
Current Liabilities | £1,154,645 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
28 November 2003 | Application for striking-off (1 page) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | New director appointed (2 pages) |
1 December 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 November 2002 | Nc inc already adjusted 04/11/02 (1 page) |
29 November 2002 | Ad 04/11/02--------- £ si 16800@1=16800 £ ic 36700/53500 (2 pages) |
29 November 2002 | Resolutions
|
9 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 May 2002 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Resolutions
|
30 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 March 1999 (15 pages) |
15 March 2000 | Return made up to 30/09/99; full list of members
|
2 June 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Declaration of assistance for shares acquisition (4 pages) |
26 May 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 217-218 smithfield market london EC1A 9LH (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Director resigned (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | £ ic 38500/36700 30/06/98 £ sr 1800@1=1800 (1 page) |
26 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 80 smithfield markets london EC1A 9AT (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
15 November 1995 | Return made up to 30/09/95; no change of members (10 pages) |
13 September 1994 | Resolutions
|
20 September 1982 | Memorandum and Articles of Association (15 pages) |
21 March 1962 | Incorporation (16 pages) |