Mitcham
Surrey
CR4 2DN
Secretary Name | Jacqueline Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 January 2004) |
Role | Office Manager |
Correspondence Address | 129 Elsley Road Battersea London SW11 5LH |
Director Name | Mr Ronald Bates |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2001) |
Role | Sprayer |
Correspondence Address | 8 Colin Close West Wickham Kent BR4 9JP |
Director Name | Mr John Wright Rodgers |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1996) |
Role | Wood Machinist |
Correspondence Address | 6 Goodman Crescent Streatham London SW2 4NR |
Secretary Name | Mr Lambert Nathaniel Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 6 Edenvale Road Mitcham Surrey CR4 2DN |
Registered Address | Coulthards Mackenzie Five Kings House 1 Queen Street Place London EC4R 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £152,746 |
Cash | £185,734 |
Current Liabilities | £32,988 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
16 October 2001 | Return made up to 14/08/01; full list of members
|
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 2 colby mews london SE19 1PP (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Return made up to 14/08/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
29 May 1998 | Amended full accounts made up to 31 March 1997 (13 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 November 1997 | Return made up to 14/08/97; full list of members (4 pages) |
13 May 1997 | Return made up to 14/08/96; full list of members
|
12 December 1996 | Director's particulars changed (1 page) |
1 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |