Pound Hill
Crawley
West Sussex
RH10 3AZ
Director Name | Mr Keith Anthony Hamblin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 45 Beckingham Road Guildford Surrey GU2 6BT |
Director Name | Brian Willett Heath |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Brian Avenue Sanderstead Surrey CR2 9NE |
Secretary Name | Brian Willett Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Brian Avenue Sanderstead Surrey CR2 9NE |
Director Name | Mr Stephen Gowers |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 1999) |
Role | Manager |
Correspondence Address | Ridgeside 10 Woodfield Hill Coulsdon Surrey CR5 3EN |
Director Name | Mr Henry Alfred Jones |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1997) |
Role | Manager |
Correspondence Address | Ferndown 4 Cumberlands Kenley Surrey CR8 5DX |
Director Name | Mr Donald Lye |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 1999) |
Role | Manager |
Correspondence Address | Windrush Cottage 5 Brambledown Road Sanderstead South Croydon Surrey CR2 0BN |
Secretary Name | Mr Michael Packwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 2 Hardy Close Pound Hill Crawley West Sussex RH10 3AZ |
Registered Address | 33a Chipstead Valley Road Coulsdon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £394,401 |
Gross Profit | £136,805 |
Net Worth | £150,226 |
Cash | £2,706 |
Current Liabilities | £80,872 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Appointment of a voluntary liquidator (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Statement of affairs (9 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: northside house fifth floor 69 tweedy road bromley kent BR1 3WA (1 page) |
24 July 2000 | Full accounts made up to 29 February 2000 (16 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
1 June 2000 | Return made up to 24/05/00; full list of members
|
3 September 1999 | Full accounts made up to 28 February 1999 (16 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 24/05/99; full list of members (8 pages) |
2 June 1998 | Full accounts made up to 28 February 1998 (14 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
22 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
30 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
26 May 1996 | Full accounts made up to 29 February 1996 (14 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 9 bedford park croydon CR0 2AQ (1 page) |
17 August 1995 | Full accounts made up to 28 February 1995 (14 pages) |