Sutton
Surrey
SM3 8NF
Secretary Name | Valerie May Plant |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1992(17 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 180 Church Hill Road North Cheam Sutton Surrey SM3 8NF |
Director Name | Mr Peter Mayersbeth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1993) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 383 Malden Road Worcester Park Surrey KT4 7NT |
Director Name | Mr Kenneth William John Ogilvie |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 August 1992) |
Role | Marine Engineer |
Correspondence Address | 12 Clinton Avenue East Molesey Surrey KT8 0HS |
Director Name | Valerie May Plant |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2000) |
Role | Secretary |
Correspondence Address | 180 Church Hill Road North Cheam Sutton Surrey SM3 8NF |
Secretary Name | Mr Kenneth William John Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(16 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 12 Clinton Avenue East Molesey Surrey KT8 0HS |
Registered Address | Bank House 1-7 Sutton Court Road Sutton Surrey SM1 4SP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,710 |
Gross Profit | £67 |
Net Worth | £15,354 |
Cash | £347 |
Current Liabilities | £530 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Declaration of solvency (3 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
1 November 2000 | Director resigned (2 pages) |
3 October 2000 | Company name changed sillette LIMITED\certificate issued on 04/10/00 (2 pages) |
30 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members
|
28 April 1999 | Full accounts made up to 30 September 1998 (8 pages) |
24 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: 19-21 central road worcester park surrey KT4 8EH (1 page) |
11 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: unit 3 beverley estate 190-192 garth road morden surrey SM4 4LU (1 page) |