Abinger Hammer
Dorking
Surrey
RH5 6RJ
Secretary Name | Mrs Ruth Joan Archer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1992(22 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Hillmead Annisdown Close Abinger Hammer Dorking Surrey RH5 6RJ |
Director Name | Mrs Ruth Joan Archer |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Hillmead Annisdown Close Abinger Hammer Dorking Surrey RH5 6RJ |
Secretary Name | Mr Raymond George Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillmead Annisdown Close Abinger Hammer Dorking Surrey RH5 6RJ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,821 |
Cash | £15 |
Current Liabilities | £226,317 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 January 2003 | Dissolved (1 page) |
---|---|
16 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (6 pages) |
16 February 1998 | Appointment of a voluntary liquidator (2 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Statement of affairs (16 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: fairview house 71/73 woodbridge road guildford surrey GU1 4YZ (1 page) |
23 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (14 pages) |
22 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |