Worcester Park
Surrey
KT4 7HH
Director Name | Dr Kevin Douglas Young |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowlands 57 Southend Garsington Oxfordshire OX44 9DJ |
Director Name | Roger Howard Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood End 8 Windsor Road Chobham Woking Surrey GU24 8NA |
Secretary Name | Roger Howard Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood End 8 Windsor Road Chobham Woking Surrey GU24 8NA |
Director Name | Derek William Charles Avis |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Accountant |
Correspondence Address | 24 Beecholme Avenue Mitcham Surrey CR4 2HT |
Director Name | Frederick Charles Eason |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 July 2005) |
Role | Motor Engineer |
Correspondence Address | 20 Eastway Morden Surrey SM4 4HW |
Director Name | Henry Douglas Young |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2003) |
Role | Motor Engineer |
Correspondence Address | 58 The Avenue Worcester Park Surrey KT4 7HH |
Secretary Name | Derek William Charles Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 24 Beecholme Avenue Mitcham Surrey CR4 2HT |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £202,553 |
Cash | £30,374 |
Current Liabilities | £881 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
1 August 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members
|
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
6 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members
|
28 May 2004 | Director's particulars changed (1 page) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
24 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 June 1998 | Return made up to 14/06/98; no change of members
|
30 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
8 July 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 September 1996 | Return made up to 14/06/96; no change of members (6 pages) |
15 February 1996 | Return made up to 14/06/95; no change of members (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 November 1984 | Accounts made up to 31 March 1982 (5 pages) |
31 January 1966 | Incorporation (14 pages) |