Carshalton
Surrey
SM5 2LB
Director Name | Neil Humphreys |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 January 2008) |
Role | Transport Manager |
Correspondence Address | 1a Bedford Villas Wrythe Green Road Carshalton SM5 2QT |
Director Name | Allan Humphreys |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | 51 Thicket Road Sutton Surrey SM1 4PX |
Secretary Name | Patricia Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 51 Thicket Road Sutton Surrey SM1 4PX |
Registered Address | 12 Sandiford Road Sutton Surrey SM3 9RD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£93,870 |
Cash | £1,519 |
Current Liabilities | £123,940 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 January 2003 | Return made up to 26/11/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 December 2001 | Return made up to 26/11/01; full list of members
|
18 December 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members
|
17 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 March 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 26/11/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 May 1998 | Return made up to 26/11/97; full list of members (6 pages) |
8 April 1997 | Return made up to 26/11/96; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
23 May 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 34 kimpton road kimpton road industrial estate sutton surrey SM3 9QJ (1 page) |
1 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |