Sidcup
Kent
DA15 7HG
Director Name | Mr John Anthony Mahoney |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Manse 1 Christchurch Road Sidcup Kent DA15 7HG |
Secretary Name | Mrs Brenda Ann Mahoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Manse 1 Christchurch Road Sidcup Kent DA15 7HG |
Director Name | Mr Michael Edward Gilbert |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 10 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Mr Paul James Mahoney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 12 Cornwalls Avenue New Eltham London SE9 3RF |
Director Name | Mr Paul George Sterne |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 32 Beverley Avenue Sidcup Kent DA15 8HE |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £302,258 |
Cash | £55 |
Current Liabilities | £187,338 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Appointment of a voluntary liquidator (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Statement of affairs (9 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 49 victoria industrial park victoria road dartford DA1 5AJ (1 page) |
21 December 2001 | Director resigned (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
19 July 2000 | Director resigned (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
9 November 1999 | Full group accounts made up to 31 August 1998 (15 pages) |
29 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
26 April 1999 | £ ic 100000/84832 31/03/99 £ sr 15168@1=15168 (1 page) |
13 April 1999 | Director resigned (1 page) |
13 March 1999 | Resolutions
|
18 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1999 | Memorandum and Articles of Association (10 pages) |
8 February 1999 | Resolutions
|
8 January 1999 | Registered office changed on 08/01/99 from: 9 holyrood street london SE1 2EL (1 page) |
14 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
23 June 1997 | Full group accounts made up to 31 August 1996 (15 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |