Mitcham
Surrey
CR4 1EB
Director Name | Marguerite Mary Dicker |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Manager |
Correspondence Address | 32 Maybourne Grange Turnpike Link Croydon Surrey CR0 5NH |
Secretary Name | Diane Mary Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 6 The Wend Coulsdon Surrey CR5 2AX |
Director Name | Philip Edwin Leroy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1994) |
Role | Manager |
Correspondence Address | Upper Flat 16 Elgin Road Croydon Surrey CR0 6XA |
Secretary Name | Philip Edwin Leroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 1994) |
Role | Company Director |
Correspondence Address | Upper Flat 16 Elgin Road Croydon Surrey CR0 6XA |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 August 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
1 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Statement of affairs (13 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: unit 8 elizabeth industrial estate juno way london SE14 5RW (1 page) |
14 October 1996 | Return made up to 09/10/96; no change of members
|
13 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |