Sutton
Surrey
SM1 3EW
Secretary Name | Ivy Rosina Cockerill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 October 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Angel Hill Sutton Surrey SM1 3EW |
Director Name | Anthony Desmond Cockerill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 1996) |
Role | Electrical Engineer |
Correspondence Address | 24 Hill House Close Turners Hill Crawley West Sussex RH10 4YY |
Director Name | Ivy Rosina Cockerill |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Angel Hill Sutton Surrey SM1 3EW |
Director Name | Robert Desmond Cockerill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 134 Tennyson Avenue Motspur Park New Malden Surrey KT3 6NA |
Director Name | John Anthony Kirby |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | 5 Shireburn Road Formby Liverpool Merseyside L37 1LR |
Director Name | Harold Kremner |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Sales Engineer |
Correspondence Address | 67 Westminster Drive Ainsdale Southport Merseyside PR8 2TH |
Secretary Name | David William Roger Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Heathview Mogador Road Mogador Lower Kingswood Tadworth Surrey KT20 7EW |
Director Name | Robert Desmond Cockerill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 134 Tennyson Avenue Motspur Park New Malden Surrey KT3 6NA |
Secretary Name | Robert Desmond Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(22 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 134 Tennyson Avenue Motspur Park New Malden Surrey KT3 6NA |
Secretary Name | Anthony Desmond Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 24 Hill House Close Turners Hill Crawley West Sussex RH10 4YY |
Registered Address | 58 Angel Hill Sutton Surrey SM1 3EW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,048 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 August 1998 | Return made up to 14/06/98; full list of members (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 July 1997 | Return made up to 14/06/97; full list of members (7 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
21 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
14 March 1996 | Re-registration of Memorandum and Articles (17 pages) |
14 March 1996 | Application for reregistration from PLC to private (1 page) |
14 March 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 March 1996 | Resolutions
|
23 February 1996 | Registered office changed on 23/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 old (1 page) |
14 February 1996 | Notice of completion of voluntary arrangement (5 pages) |
28 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1994 (10 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |