2 Somerville Ave, Barnes
London
SW13 8HH
Director Name | Neil Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2002(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Director Accountant |
Correspondence Address | 59 Lower Richmond Road London SW15 1ET |
Secretary Name | Neil Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(27 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Director Accountant |
Correspondence Address | 59 Lower Richmond Road London SW15 1ET |
Director Name | The Estate Of Mr Christopher James Dimberline |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 October 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Springfield Mill Lane Moddershall Stone Staffs ST15 8TG |
Director Name | Beryl Ann Foster |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2002) |
Role | Office Executive |
Correspondence Address | 15 Torvale Road Wightwick Wolverhampton WV6 8NW |
Secretary Name | Beryl Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 15 Torvale Road Wightwick Wolverhampton WV6 8NW |
Secretary Name | Patricia Dimberline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(27 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | Springfield Mill Lane Moddershall Stone Staffordshire ST15 8TG |
Director Name | Craig James Dimberline |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 October 2002) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hallahan Close Stone Staffordshire ST15 8YB |
Registered Address | Numerica 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £777,713 |
Net Worth | £682,956 |
Cash | £65 |
Current Liabilities | £858,040 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
10 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Sec of state's release of liq (1 page) |
21 January 2005 | O/C - replacement of liquidator (10 pages) |
17 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Sec/state cert.-release of liq. (1 page) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | O/C - replacement of liquidator (8 pages) |
10 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2004 | Appointment of a voluntary liquidator (1 page) |
11 March 2004 | Liquidators statement of receipts and payments (7 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Appointment of a voluntary liquidator (1 page) |
11 March 2003 | Statement of affairs (9 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 554 ipswich road slough trading estate slough berkshire SL2 4EP (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: spring lane short heath willenhall west midlands WV12 4JG (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
12 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
3 September 2002 | £ ic 3333/33 02/08/02 £ sr 3300@1=3300 (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
8 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
20 August 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
15 September 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 October 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
26 July 1996 | Resolutions
|
17 January 1996 | Particulars of contract relating to shares (4 pages) |
17 January 1996 | Ad 27/12/95--------- £ si 3300@1=3300 £ ic 33/3333 (2 pages) |
16 January 1996 | Nc inc already adjusted 27/12/95 (1 page) |
16 January 1996 | Resolutions
|
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
30 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |