Carshalton Beeches
Surrey
SM5 4HE
Secretary Name | Melanie Sarah Blyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(26 years, 9 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Lawson Walk Carshalton Surrey SM5 4HE |
Director Name | Mr Roger Stanley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hunters Close The Ridings Bognor Regis West Sussex PO21 4HR |
Director Name | Mrs Iris Doreen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 23b Park Road Cheam Sutton Surrey SM3 8PY |
Secretary Name | Dawn Evelyn Springall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 23 Park Road Cheam Sutton Surrey SM3 8PY |
Secretary Name | Anthony Haydn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 23b Park Road Cheam Sutton Surrey SM3 8PY |
Director Name | Rebekah Vacher |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(31 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 104 Mackie Avenue Patcham East Sussex BN1 8RD |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108,105 |
Cash | £26,956 |
Current Liabilities | £135,305 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: c/o griffins russel square house 10-12 russell square london WC1B 5EH (1 page) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Statement of affairs (8 pages) |
17 November 2003 | Appointment of a voluntary liquidator (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 2ND floor 18 george street croydon surrey CR0 1PA (1 page) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members
|
11 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 March 2002 | Director resigned (1 page) |
26 November 2001 | Return made up to 23/10/01; full list of members
|
29 October 2001 | New director appointed (2 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
21 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Return made up to 23/10/99; full list of members
|
22 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | New director appointed (2 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1998 | Return made up to 23/10/98; no change of members
|
26 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
17 October 1996 | Memorandum and Articles of Association (6 pages) |
17 October 1996 | Resolutions
|
14 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |