Alpine Road
Redhill
Surrey
RH1 2LF
Secretary Name | Avril Beryl Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | Grangewood 69 Links Road Ashtead Surrey KT21 2HL |
Director Name | Marilyn Audrey Yaxley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 1 Eversfield Road Reigate Surrey RH2 0PL |
Secretary Name | Marilyn Audrey Yaxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 1 Eversfield Road Reigate Surrey RH2 0PL |
Registered Address | 6b The Market Wrythe Lane Carshalton Surrey SM5 1AG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £571,129 |
Gross Profit | £438,748 |
Net Worth | £12,402 |
Cash | £10,319 |
Current Liabilities | £113,313 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page) |
31 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: albany hse 128 station rd redhill surrey RH1 1ET (1 page) |
30 March 1999 | Return made up to 01/12/98; no change of members
|
17 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 October 1997 | Director resigned (1 page) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
18 September 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |