Wallington
Surrey
SM6 8EG
Director Name | Mrs Mary Margaret Ward |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Book Keeper |
Correspondence Address | 11 Nesbitt House Gravel Hill Close Bexleyheath Kent DA6 7PX |
Secretary Name | Alan George Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Lytton Gardens Wallington Surrey SM6 8EG |
Director Name | Clive Andrew Hills |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Window Fixer |
Correspondence Address | 9 Holly Hill Road Erith Kent DA8 1QB |
Director Name | Anthony Robert Gildea |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Asahan Cottage 21 Starrs Green Battle East Sussex |
Registered Address | 21 Forestdale Southgate London N14 7DY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
20 June 2001 | Dissolved (1 page) |
---|---|
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
22 November 1996 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Liquidators statement of receipts and payments (10 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Appointment of a voluntary liquidator (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 52 hickmans close godstone surrey RH9 8EB (1 page) |