Purley
Surrey
CR8 3BG
Director Name | Ian Duncan Hayes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(25 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Financial Advisor |
Correspondence Address | Long Timbers Midway Avenue Thorpe Surrey TW20 8QA |
Secretary Name | Ian Duncan Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(25 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Financial Advisor |
Correspondence Address | Long Timbers Midway Avenue Thorpe Surrey TW20 8QA |
Director Name | Mr Barry Montaone George Williams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Financial Advisor |
Correspondence Address | 5 Pennyfield Cobham Surrey KT11 1DD |
Secretary Name | Mr Maurice Vernon Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 59 Manor Road South Hinchley Wood Esher Surrey KT10 0QA |
Registered Address | Gerrards Court 86/88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 284 upper richmond road putney london SW15 6TH (1 page) |
3 June 1997 | Declaration of solvency (4 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Appointment of a voluntary liquidator (1 page) |
15 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
7 September 1995 | New secretary appointed;new director appointed (2 pages) |