Grove Way
Esher
Surrey
KT10 8HL
Director Name | Susan Bradley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Housewife |
Correspondence Address | Kilmorey House Grove Way Esher Surrey KT10 8HL |
Secretary Name | Susan Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(19 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Kilmorey House Grove Way Esher Surrey KT10 8HL |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £136,938 |
Cash | £5,115 |
Current Liabilities | £356,892 |
Latest Accounts | 5 April 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
11 April 2007 | Dissolved (1 page) |
---|---|
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (6 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Statement of affairs (6 pages) |
9 December 1999 | Resolutions
|
9 December 1999 | Appointment of a voluntary liquidator (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: north west home 17 pennine parade pennine drive london NW2 1NT (1 page) |
27 October 1999 | Company name changed frank bradley LIMITED\certificate issued on 28/10/99 (2 pages) |
7 May 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
26 June 1998 | Return made up to 22/01/98; full list of members (7 pages) |
13 February 1998 | Accounts for a small company made up to 17 April 1997 (7 pages) |
28 April 1997 | Accounting reference date shortened from 17/04/98 to 05/04/98 (1 page) |
25 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 17 April 1996 (7 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 35 modena road hove sussex BN3 5QF (1 page) |
31 March 1996 | Return made up to 22/01/96; full list of members (6 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounts for a small company made up to 17 April 1995 (7 pages) |