Bromley
Kent
BR2 8PU
Secretary Name | Gerald Anthony Heady |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2001(32 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Estimator |
Correspondence Address | 5 Fullers Wood Croydon Surrey CR0 8HZ |
Director Name | Clare Heady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1992) |
Role | Printer |
Correspondence Address | 5 Fullers Wood Shirley Croydon Surrey CR0 8HZ |
Director Name | Edwina Heady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2001) |
Role | Printer |
Correspondence Address | 168 Sorrel Bank Linton Glade Croydon Surrey CR0 9LZ |
Director Name | Patricia Dorothy Heady |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 2 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 October 1991) |
Role | Printer |
Correspondence Address | 5 Fullers Wood Shirley Croydon Surrey CR0 8HZ |
Secretary Name | Jason Heady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 21 Morley Court Bromley Kent BR2 0TD |
Secretary Name | Clare Vidal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | 39 Tollers Lane Coulsdon Surrey CR5 1BF |
Secretary Name | Edwina Heady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 168 Sorrel Bank Linton Glade Croydon Surrey CR0 9LZ |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,349,067 |
Gross Profit | £490,109 |
Net Worth | £134,795 |
Current Liabilities | £598,854 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Appointment of a voluntary liquidator (1 page) |
7 August 2003 | Resolutions
|
7 August 2003 | Statement of affairs (8 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: unit 5 61 lilford road camberwell london SE5 9HR (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 February 2002 | Ad 30/03/01--------- £ si 100@1 (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | Return made up to 31/12/00; no change of members
|
17 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
15 April 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 30 June 1997 (14 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
2 February 1998 | Return made up to 31/12/97; no change of members
|
4 September 1997 | Registered office changed on 04/09/97 from: 175A clapham manor street, london SW4 6DB (1 page) |
3 August 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 July 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 July 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |