Sanderstead
South Croydon
Surrey
CR2 0EH
Director Name | Bruce Lumley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 177 Great Tattenhams Epsom Downs Epsom Surrey KT18 5RA |
Director Name | Martin Ross Rawlings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Forest Park Farm Marsh Green Colemans Hatch Hartfield East Sussex TN7 4ET |
Secretary Name | Susan Peggy McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 11 Charlesford Avenue Kingswood Maidstone Kent ME17 3PE |
Registered Address | Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1996 | Receiver ceasing to act (1 page) |
12 November 1996 | Receiver's abstract of receipts and payments (4 pages) |
21 March 1996 | Receiver's abstract of receipts and payments (4 pages) |
24 March 1995 | Receiver's abstract of receipts and payments (8 pages) |