Carshalton
Surrey
SM5 3EE
Director Name | Aine Lock |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 April 1997(21 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 61 Park Lane Carshalton Surrey SM5 3EE |
Secretary Name | Aine Lock |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 April 1997(21 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 61 Park Lane Carshalton Surrey SM5 3EE |
Secretary Name | Ms Lynne Ridlealgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 61 Park Lane Carshalton Surrey SM5 3EE |
Secretary Name | Adrian Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 10 Mill Lane Carshalton Surrey SM5 2JY |
Registered Address | 62 Beresford Street Woolwich London SE18 6BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £789,289 |
Gross Profit | £253,458 |
Net Worth | £61,829 |
Cash | £1,270 |
Current Liabilities | £263,643 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 April 2002 | Dissolved (1 page) |
---|---|
28 January 2002 | Completion of winding up (1 page) |
11 September 2000 | Order of court to wind up (2 pages) |
21 August 2000 | Court order notice of winding up (1 page) |
3 August 1999 | Return made up to 28/02/99; full list of members (8 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 20-22 fish st hill london EC3R 6DB (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 15A eastcheap london EC3M 1BU (1 page) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/200 10/09/97 (1 page) |
15 October 1997 | Ad 10/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 June 1997 | Return made up to 28/02/97; full list of members (8 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
7 June 1995 | Return made up to 28/02/95; no change of members (4 pages) |