South Croydon
Surrey
CR2 7LJ
Director Name | Shirley Ann Petters |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 November 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chapel View South Croydon Surrey CR2 7LJ |
Secretary Name | Shirley Ann Petters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chapel View South Croydon Surrey CR2 7LJ |
Director Name | Holga Kaasby |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 1994) |
Role | Engineer |
Correspondence Address | Praestenmarken 92 9000 Aalborg Foreign |
Director Name | Mr Jeffery John Dawkins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ringmer Avenue Fulham London SW6 5LP |
Registered Address | The Howard Centre Exchange Tower No 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
2 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 1998 (2 pages) |
20 August 1998 | Notice of completion of voluntary arrangement (3 pages) |
27 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 88 park lane croydon CR9 2XT (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | New director appointed (2 pages) |
24 January 1996 | Full group accounts made up to 31 March 1995 (14 pages) |
24 January 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |