Purley
Surrey
CR8 4AU
Director Name | Mrs Pauline Flynn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Correspondence Address | 125 Old Lodge Lane Purley Surrey CR8 4AU |
Secretary Name | Mr Kenneth Alfred Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 125 Old Lodge Lane Purley Surrey CR8 4AU |
Director Name | Mrs Daisy Annie Cross |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 52 Mitcham Lane Streatham London SW16 6NP |
Director Name | Mr Joseph William Cross |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Retired Caterer |
Correspondence Address | 52 Mitcham Lane Streatham London SW16 6NP |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,388 |
Cash | £9,086 |
Current Liabilities | £116,443 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 December 2003 | Dissolved (1 page) |
---|---|
17 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
8 June 2001 | Statement of affairs (5 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Appointment of a voluntary liquidator (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 12 shrubbery road streatham london SW16 2AT (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Director resigned (1 page) |
28 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |