Croydon
Surrey
CR0 5HQ
Director Name | Mr Anthony Ward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 1995(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Contracts Dir |
Country of Residence | England |
Correspondence Address | 75 Whitmore Road Beckenham Kent BR3 3NX |
Director Name | Mrs Elizabeth Louise Dufty |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Clerical Assistant |
Correspondence Address | 11 Shirley Hills Road Croydon Surrey CR0 5HQ |
Director Name | Mr Colin Speed |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1996) |
Role | Roofing Contractor |
Correspondence Address | Tall Trees Chestnut Avenue Westerham Kent TN16 2EJ |
Director Name | Mrs Marilyn Speed |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1996) |
Role | Secretary |
Correspondence Address | Tall Trees Chestnut Avenue Westerham Kent TN16 2EJ |
Secretary Name | Mrs Marilyn Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Tall Trees Chestnut Avenue Westerham Kent TN16 2EJ |
Secretary Name | Christopher William Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 1997) |
Role | Co Secretary |
Correspondence Address | 8 Heath Road Thorpe End Norwich Norfolk NR13 5BQ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,158,332 |
Gross Profit | £753,735 |
Net Worth | £260,949 |
Cash | £226 |
Current Liabilities | £1,332,277 |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
25 February 2002 | Receiver ceasing to act (1 page) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1999 | Receiver ceasing to act (1 page) |
15 February 1999 | Statement of affairs (21 pages) |
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Resolutions
|
11 January 1999 | Registered office changed on 11/01/99 from: moore stephens booth white 1 snow hill london EC1A 2EN (1 page) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 January 1998 | Statement of Affairs in administrative receivership following report to creditors (23 pages) |
20 October 1997 | Administrative Receiver's report (8 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (17 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: old homesdale road bromley kent BR2 9SP (1 page) |
25 July 1997 | Appointment of receiver/manager (1 page) |
4 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 03/04/97; no change of members
|
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
12 March 1996 | Full accounts made up to 30 September 1995 (19 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Ad 21/07/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 September 1995 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |