Oxted
Surrey
RH8 9LF
Director Name | George John Wright |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 10 May 2020) |
Role | Managing Director |
Correspondence Address | 51 Heversham Road Bexleyheath Kent DA7 5BH |
Secretary Name | Stephen Michael Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(16 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 10 May 2020) |
Role | Company Director |
Correspondence Address | 31 Wheeler Avenue Oxted Surrey RH8 9LF |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 1991 |
---|---|
Turnover | £185,458 |
Gross Profit | £72,702 |
Net Worth | £64,129 |
Current Liabilities | £319,952 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 April |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
---|---|
9 August 2010 | Registered office address changed from Lees House 21 Dyke Road Brighton East Sussex BN1 3GD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Lees House 21 Dyke Road Brighton East Sussex BN1 3GD on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of a liquidator (1 page) |
6 July 2010 | Restoration by order of the court (5 pages) |
13 October 2006 | Dissolved (1 page) |
13 July 2006 | Notice of final account prior to dissolution (1 page) |
13 July 2006 | Return of final meeting of creditors (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: lees house 21 dyke road brighton east sussex BN1 3GD (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 9 cavendish square london W1M 0DU (1 page) |
23 March 1994 | Appointment of a liquidator (1 page) |
11 January 1994 | Order of court to wind up (1 page) |
24 August 1993 | Return made up to 01/04/93; no change of members (4 pages) |
23 July 1992 | Return made up to 01/04/92; no change of members (6 pages) |
25 November 1991 | Return made up to 01/04/91; full list of members (7 pages) |
8 November 1990 | Return made up to 19/06/90; full list of members (4 pages) |