Peyia
Paphos
8575
Secretary Name | Joan Woodhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 240 Coral Bay Peyia Paphos 8575 |
Director Name | Mr Peter James Crosby Crouch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dawcombe Cottage Pebble Hill Road Betchworth Surrey RH3 7BP |
Director Name | John Wood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 1999) |
Role | Manager & Printer |
Correspondence Address | 18 Balland Way Wootton Fields Wootton Northampton Northamptonshire NN4 6AU |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,322,809 |
Gross Profit | £611,060 |
Net Worth | £309,093 |
Cash | £10,872 |
Current Liabilities | £291,231 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 September 2002 | Dissolved (1 page) |
---|---|
11 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (8 pages) |
31 August 1999 | Statement of affairs (21 pages) |
31 August 1999 | Appointment of a voluntary liquidator (1 page) |
31 August 1999 | Resolutions
|
4 August 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: lyon road bletchley milton keynes buckinghamshire MK1 1EX (1 page) |
4 June 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (15 pages) |
13 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: protecta building, lyon road, bletchley, bucks MK1 1EX (1 page) |
13 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
2 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
16 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
26 November 1996 | Director's particulars changed (1 page) |
2 September 1996 | Full accounts made up to 31 October 1995 (14 pages) |
15 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (12 pages) |
2 May 1995 | Full accounts made up to 31 October 1994 (14 pages) |