West Purley
Surrey
CR8 3DN
Director Name | Mr Garry Robert Haydon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (closed 23 October 2010) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Snows Ride Windlesham Surrey GU20 6PF |
Director Name | Mr Lothar Schmitz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 December 1993(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 23 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cecil Road Cheam Sutton Surrey SM1 2DL |
Secretary Name | Gregory John Pickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(33 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 23 October 2010) |
Role | Company Director |
Correspondence Address | Whitecroft Village Way Little Chalfont Amersham Buckinghamshire HP7 9PX |
Director Name | Mr Robin Charles Cooke |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 August 1993) |
Role | Buying Director |
Correspondence Address | 36 Heath Road St Leonards Ringwood Hampshire BH24 2PY |
Director Name | Mr Iain James Lambie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1993) |
Role | Operation Director |
Correspondence Address | 11 Hyde Avenue Potters Bar Hertfordshire EN6 2PU |
Director Name | Mr Harry Best Livingstone |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Secretary |
Correspondence Address | Manor Cottage 21 North Street Beaminster Dorset DT8 3DZ |
Secretary Name | Mr Harry Best Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Manor Cottage 21 North Street Beaminster Dorset DT8 3DZ |
Director Name | Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 85 Wood Vale London N10 3DL |
Secretary Name | Richard Michael Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2000) |
Role | Company Director |
Correspondence Address | 65 Farndale Crescent Greenford Middlesex UB6 9LW |
Registered Address | 19 High Street Staines Middx TW18 4QY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,190,000 |
Gross Profit | -£296,000 |
Net Worth | £827,000 |
Current Liabilities | £5,298,000 |
Latest Accounts | 28 February 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
23 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2010 | Final Gazette dissolved following liquidation (1 page) |
23 July 2010 | Return of final meeting of creditors (1 page) |
23 July 2010 | Notice of final account prior to dissolution (1 page) |
20 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
20 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Notice of discharge of Administration Order (3 pages) |
3 March 2004 | Notice of discharge of Administration Order (3 pages) |
27 February 2004 | Appointment of a liquidator (1 page) |
27 February 2004 | Appointment of a liquidator (1 page) |
24 February 2004 | Order of court to wind up (2 pages) |
24 February 2004 | Order of court to wind up (2 pages) |
7 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2003 | Notice of result of meeting of creditors (3 pages) |
11 June 2003 | Notice of result of meeting of creditors (3 pages) |
13 March 2003 | Notice of Administration Order (1 page) |
13 March 2003 | Administration Order (4 pages) |
13 March 2003 | Administration Order (4 pages) |
13 March 2003 | Notice of Administration Order (1 page) |
12 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 28 February 2002 (15 pages) |
10 September 2002 | Full accounts made up to 28 February 2002 (15 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (16 pages) |
1 October 2001 | Full accounts made up to 28 February 2001 (16 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
16 August 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Return made up to 01/08/01; full list of members
|
18 October 2000 | Return made up to 01/08/00; full list of members
|
18 October 2000 | Return made up to 01/08/00; full list of members (7 pages) |
18 October 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 28 February 2000 (15 pages) |
28 September 2000 | Full accounts made up to 28 February 2000 (15 pages) |
15 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
23 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
23 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Full accounts made up to 28 February 1998 (15 pages) |
29 September 1998 | Full accounts made up to 28 February 1998 (15 pages) |
26 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
26 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (15 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (15 pages) |
8 September 1997 | Return made up to 01/08/97; full list of members
|
8 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | Secretary resigned;director resigned (1 page) |
29 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
29 September 1996 | Full accounts made up to 29 February 1996 (14 pages) |
27 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
27 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
29 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
27 July 1995 | Return made up to 01/08/95; no change of members (6 pages) |
27 July 1995 | Return made up to 01/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (381 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
3 August 1994 | Return made up to 01/08/94; full list of members
|
3 August 1994 | Return made up to 01/08/94; full list of members (7 pages) |
19 January 1994 | Memorandum and Articles of Association (81 pages) |
19 January 1994 | Resolutions
|
19 January 1994 | Resolutions
|
19 January 1994 | Memorandum and Articles of Association (81 pages) |
7 July 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 July 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 July 1989 | Resolutions
|
7 July 1989 | Resolutions
|
29 June 1989 | Declaration on reregistration from private to PLC (1 page) |
29 June 1989 | Declaration on reregistration from private to PLC (1 page) |
14 June 1967 | Certificate of incorporation (1 page) |
14 June 1967 | Certificate of incorporation (1 page) |