Shooters Hill
London
SE18 3HU
Secretary Name | Holly Freya Thumwood Browning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 57 Eaglesfield Road Shooters Hill London SE18 3HU |
Director Name | Mr Michael Hart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 December 2007) |
Role | Retail Manager |
Correspondence Address | 46 Aintree Road Lordswood Chatham Kent ME4 8PY |
Director Name | Mr Ronald Oliver |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2006) |
Role | Yard Manager |
Correspondence Address | 8 Pynham Close Abbeywood London SE2 9QL |
Director Name | Mr Peter Alfred Thumwood |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 March 2005) |
Role | Timber Merchant |
Correspondence Address | Belmont 57 Eaglesfield Road Shooters Hill London SE18 3HU |
Director Name | Mr John Victor Wright |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 December 2007) |
Role | Works Manager |
Correspondence Address | 100 Amberley Road Abbey Wood London SE2 0SF |
Secretary Name | Mrs Carol Anne Thumwood-Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Eaglesfield Road Shooters Hill London SE18 3HU |
Registered Address | C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2008 | Application for striking-off (1 page) |
23 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 71 plumstead high street london SE18 1SB (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
1 August 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members
|
25 May 2004 | Return made up to 13/04/04; full list of members (9 pages) |
21 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 June 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
13 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
29 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 May 2001 | Return made up to 13/04/01; full list of members (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
8 June 1999 | Return made up to 13/04/99; full list of members (8 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Return made up to 13/04/98; no change of members (6 pages) |
15 May 1997 | Return made up to 13/04/97; no change of members
|
4 May 1997 | Director's particulars changed (1 page) |
27 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 April 1996 | Return made up to 13/04/96; full list of members
|
22 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
22 May 1995 | Return made up to 13/04/95; no change of members
|