Coulsdon
Surrey
CR5 1AN
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1997(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 12 months |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Charles John Gregory |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1991) |
Role | Engineer |
Correspondence Address | 41 Clairmont Road Ealing London W13 0DS |
Director Name | John Robert Hepworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1991) |
Role | Engineer |
Correspondence Address | 205 Warren Road Orpington Kent BR6 6ES |
Director Name | John William Larkins |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1991) |
Role | Engineer |
Correspondence Address | 30 Poplar Grove New Malden Surrey KT3 3DA |
Director Name | John Maxted |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 September 1991) |
Role | Engineer |
Correspondence Address | 13 New Street Hill Bromley Kent BR1 5AU |
Director Name | Mr Michael Fitzroy Somerset - Leeke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 December 1991) |
Role | Stockbroker |
Correspondence Address | 15 Vincent Square London SW1P 2NA |
Secretary Name | Mr Barry James Arthur Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | Winchmore Plc 160 Holloway Road London N7 8DD |
Director Name | Pauline Frances Johnson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Administrator |
Correspondence Address | Basil House 22 Oaklands Road Bromley Kent BR1 3SL |
Director Name | Janet Kathleen Maxted |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 13 New St Hill Bromley Kent BR1 5AU |
Secretary Name | Pauline Frances Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1997) |
Role | Administrator |
Correspondence Address | Basil House 22 Oaklands Road Bromley Kent BR1 3SL |
Director Name | Mr Pietre John Maxwell Allen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(30 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 28 The Grove North Cray Sidcup Kent DA14 5NQ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £88,957 |
Cash | £17,583 |
Current Liabilities | £204,060 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: c/o singla & co 6 & 7 queen street london EC4N 1SP (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Statement of affairs (11 pages) |
17 March 1999 | Appointment of a voluntary liquidator (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 1 brighton road redhill surrey RH1 6PW (1 page) |
20 January 1999 | Director resigned (1 page) |
25 June 1998 | Return made up to 18/06/98; no change of members (4 pages) |
8 June 1998 | Director resigned (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | New director appointed (2 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
16 July 1996 | Return made up to 18/06/96; full list of members
|
21 February 1996 | Members list (2 pages) |
15 November 1995 | Director resigned (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 October 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 18/06/95; full list of members
|