Carshalton
Surrey
SM5 4PX
Secretary Name | Roy Sydney Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Briar Lane Carshalton Surrey SM5 4PX |
Director Name | Miss Barbara Ann Berry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1991(16 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 7 Beechcroft Kingston Upon Thames Surrey KT2 7BL |
Director Name | Michael Anthony Brecknell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 August 1991) |
Role | Underwriter/Accountant |
Correspondence Address | College Heights 246-252 St John Street London EC1V 4PH |
Director Name | Mr John Anthony Reed Clench |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 1993) |
Role | Underwriter |
Correspondence Address | 54 Addison Road London W14 8JJ |
Director Name | John Mathieson Dennes |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1993) |
Role | Retired Solicitor |
Correspondence Address | Trevanion Portloe Truro Cornwall TR2 5RG |
Director Name | David Harvey Evers |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 1998) |
Role | Underwriter |
Correspondence Address | 25 Kensington Park Gardens London W11 2QS |
Director Name | James Henry Murray Willis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 October 1993) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | The Grange Church Street Hartfield East Sussex TN7 4AG |
Director Name | Sandra Carol Rowland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 1993) |
Role | Underwriter |
Correspondence Address | 38 Station Road Meopham Gravesend Kent DA13 0LX |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,845 |
Net Worth | £125,782 |
Cash | £115,250 |
Current Liabilities | £124,262 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Director resigned (1 page) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 February 1998 | Liquidators statement of receipts and payments (5 pages) |
27 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
6 September 1996 | Liquidators statement of receipts and payments (5 pages) |
22 February 1996 | Liquidators statement of receipts and payments (5 pages) |