Walderslade
Chatham
Kent
ME5 9PR
Director Name | Mr Martin John Ives |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Electrician |
Correspondence Address | 34 Sherwood Avenue Walderslade Chatham Kent ME5 9PR |
Director Name | Mr Brian Henry James McDowell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Electrician |
Correspondence Address | 10 William Rathbone House Florida Street London E2 6NG |
Secretary Name | Mr Martin John Ives |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(15 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 34 Sherwood Avenue Walderslade Chatham Kent ME5 9PR |
Registered Address | Levy Gee 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 |
---|---|
Turnover | £1,983,471 |
Net Worth | £120,880 |
Cash | £1,531 |
Current Liabilities | £660,864 |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 July 2004 | Dissolved (1 page) |
---|---|
16 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Sec of state's release of liq (1 page) |
13 September 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2000 | Appointment of a voluntary liquidator (1 page) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
13 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
29 December 1998 | Receiver ceasing to act (1 page) |
18 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
24 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: first floor the galleria station road crawley west sussex RH10 1HY (1 page) |
21 May 1997 | Statement of affairs (15 pages) |
21 May 1997 | Appointment of a voluntary liquidator (1 page) |
21 May 1997 | Resolutions
|
23 January 1997 | Administrative Receiver's report (6 pages) |
20 November 1996 | Appointment of receiver/manager (1 page) |
21 December 1995 | Full accounts made up to 28 February 1995 (17 pages) |
6 December 1995 | Return made up to 22/11/95; no change of members (10 pages) |