Carshalton
Surrey
SM5 3LJ
Director Name | Mr Philip Paul Woolnough |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell Barn Felcourt Road East Grinstead West Sussex RH19 2JR |
Secretary Name | Mr Philip Paul Woolnough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell Barn Felcourt Road East Grinstead West Sussex RH19 2JR |
Director Name | Brian Peter Robert Whaley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 47 Franklin Crescent Mitcham Surrey CR4 1ND |
Director Name | Leslie Henry Woolnough |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 152 Pampisford Road Purley Surrey Cr8 |
Director Name | Regina Mary Woolnough |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 152 Pampisford Road Purley Surrey Cr8 |
Secretary Name | Brian Peter Robert Whaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 47 Franklin Crescent Mitcham Surrey CR4 1ND |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,996,677 |
Net Worth | £286,347 |
Current Liabilities | £610,953 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
2 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
10 November 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
10 November 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 15 April 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 15 April 2009 (5 pages) |
27 October 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
10 May 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (7 pages) |
8 November 2007 | Liquidators' statement of receipts and payments (7 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: nexus house 2 cray road sidcup kent DA14 5DB (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: nexus house 2 cray road sidcup kent DA14 5DB (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 30 addiscombe grove croydon CR9 5AY (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 30 addiscombe grove croydon CR9 5AY (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Statement of affairs (8 pages) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Statement of affairs (8 pages) |
26 October 2006 | Appointment of a voluntary liquidator (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (11 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
21 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
22 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members
|
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
19 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |