South Croydon
Surrey
CR2 8JJ
Secretary Name | Chantal Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 February 2009) |
Role | Company Director |
Correspondence Address | 175 Selsdon Park Road Croydon Surrey CR2 8JJ |
Director Name | Mr Donald James Hamilton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 March 2005) |
Role | Travel Agent |
Correspondence Address | 58 Essendene Road Caterham Surrey CR3 5PA |
Director Name | Mr Alan Malcolm Ashley Kerr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 1998) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 27 Hadley Wood Rise Kenley Surrey CR8 5LY |
Secretary Name | Mr Donald James Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(25 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 7 Barn Crescent Purley Surrey CR8 1HX |
Secretary Name | Mrs Julie Elizabeth Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Mead Wallington Surrey SM6 9DU |
Secretary Name | Linda Mary Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(38 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 May 2005) |
Role | Travel Agent |
Correspondence Address | 31 Apeldoorn Drive Wallington Surrey SM6 9LF |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,274 |
Cash | £35,818 |
Current Liabilities | £167,083 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 19 July 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
14 August 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Appointment of a voluntary liquidator (1 page) |
27 July 2006 | Statement of affairs (8 pages) |
5 June 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
11 November 2005 | Return made up to 06/07/05; full list of members (6 pages) |
17 October 2005 | New secretary appointed (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Nc inc already adjusted 07/06/05 (1 page) |
16 June 2005 | Ad 07/06/05--------- £ si 20000@1=20000 £ ic 31000/51000 (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
10 March 2005 | Director resigned (1 page) |
12 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
7 July 2004 | New secretary appointed (2 pages) |
10 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 May 2004 | Secretary resigned (1 page) |
22 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
23 June 2003 | Resolutions
|
21 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 July 2000 | Ad 25/07/99--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages) |
5 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 September 1998 | Return made up to 13/07/98; change of members
|
18 September 1998 | New secretary appointed (2 pages) |
22 June 1998 | Ad 15/05/98--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | £ nc 20000/50000 30/04/98 (1 page) |
4 June 1998 | Full accounts made up to 30 November 1997 (13 pages) |
18 July 1997 | Full accounts made up to 30 November 1996 (9 pages) |
18 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
8 September 1996 | Return made up to 13/07/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
1 May 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
3 December 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |