Worcester Park
Surrey
KT4 8TY
Director Name | Thomas Harold Adams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 October 2001) |
Role | Joiner |
Correspondence Address | 1 Tudor Avenue Worcester Park Surrey KT4 8TY |
Secretary Name | Thomas Harold Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 1 Tudor Avenue Worcester Park Surrey KT4 8TY |
Secretary Name | Linda Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Tudor Avenue Worcester Park Surrey KT4 8TY |
Director Name | James Wilhelm Warnham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1993) |
Role | Surveyor |
Correspondence Address | 62 Melody Road Biggin Hill Westerham Kent TN16 3PJ |
Registered Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,609 |
Cash | £45,206 |
Current Liabilities | £191,454 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2005 | Dissolved (1 page) |
---|---|
17 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2004 | Statement of affairs (4 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 62 dennett road west croydon surrey CR0 3JA (1 page) |
22 July 2003 | Restoration by order of the court (3 pages) |
16 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
8 April 1998 | Return made up to 28/10/97; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 January 1997 | Return made up to 28/10/96; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 January 1996 | Return made up to 28/10/95; no change of members (6 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 32-34 fairview road norbury london SW16 5PT (1 page) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
31 March 1995 | Return made up to 28/10/94; full list of members (6 pages) |