Lewes Road
East Grinstead
West Sussex
RH19 3UD
Director Name | John Sainthill Pearse |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Medlars Lewes Road East Grinstead West Sussex RH19 3UD |
Secretary Name | Beryl Ivy Pearse |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Medlars Lewes Road East Grinstead West Sussex RH19 3UD |
Registered Address | Bank House 1/7 Sutton Court Road Sutton Surrey SM1 4SP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £222,913 |
Gross Profit | £85,989 |
Net Worth | £23,189 |
Cash | £1,652 |
Current Liabilities | £43,037 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2006 | Dissolved (1 page) |
---|---|
3 January 2006 | Liquidators statement of receipts and payments (6 pages) |
3 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2003 | Resolutions
|
26 October 2003 | Statement of affairs (6 pages) |
26 October 2003 | Appointment of a voluntary liquidator (1 page) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 January 2002 | Return made up to 30/11/01; full list of members
|
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 May 2000 | Company name changed sprayquip LIMITED\certificate issued on 25/05/00 (2 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 July 1976 | Certificate of incorporation (1 page) |