814 Brighton Road
Purley
Surrey
CR8 2BR
Director Name | Palmerston Nominees Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Closed |
Appointed | 01 August 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 June 2002) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 June 2002) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Antony Victor Hawker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Holt Alcocks Lane Tadworth Surrey KT20 6BB |
Director Name | Mrs Fiona Ruth Hawker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2000) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Alwyn June Kidd |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Travel Consultant |
Correspondence Address | The Pleasants 2 Upper Brighton Road Surbiton Surrey KT6 6JY |
Director Name | John Kidd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Pleasants 2 Upper Brighton Road Surbiton Surrey KT6 6JY |
Secretary Name | Mr Michael Edward Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 11 Palmerston Road Sutton Surrey SM1 4QL |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £163 |
Current Liabilities | £163 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (2 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
16 October 2000 | £ ic 48002/2 21/09/00 £ sr 48000@1=48000 (1 page) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
21 August 2000 | Declaration of shares redemption:auditor's report (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Ad 01/08/00--------- £ si 2@1=2 £ ic 48000/48002 (2 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
25 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
24 August 1998 | Company name changed gold seal travel LIMITED\certificate issued on 25/08/98 (2 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
26 June 1998 | Secretary's particulars changed (1 page) |
16 July 1997 | Return made up to 01/05/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 May 1996 | Return made up to 01/05/96; no change of members
|
25 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
28 June 1995 | Return made up to 01/05/95; full list of members (6 pages) |
10 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |