Mitcham
Surrey
CR4 2PJ
Director Name | Ivor Harry Heller |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1993(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 09 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Southlands Drive London SW19 5QL |
Director Name | Malcolm Robert Curd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 09 August 2009) |
Role | Production Controller |
Correspondence Address | 30 Hoebrook Close Westfield Woking Surrey GU22 9PY |
Secretary Name | Ivor Harry Heller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 09 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Southlands Drive London SW19 5QL |
Director Name | Ramanan Rammie Vive |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 August 2009) |
Role | Sales Director |
Correspondence Address | 53 Esher Road East Molesey Surrey KT8 0AH |
Director Name | Mr Paul Bates |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1992) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 Gatesden Road Fetcham Leatherhead Surrey KT22 9QR |
Director Name | Mr Anthony Malcolm Wood |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 34 Kelsey Way Beckenham Kent BR3 3LL |
Secretary Name | Mr Anthony Malcolm Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 34 Kelsey Way Beckenham Kent BR3 3LL |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,883 |
Cash | £12,463 |
Current Liabilities | £664,667 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
14 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Resolutions
|
10 August 2001 | Appointment of a voluntary liquidator (1 page) |
8 August 2001 | Statement of affairs (12 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 297 haydons rd wimbledon london sw SW19 8TX (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members
|
26 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Return made up to 30/03/99; no change of members
|
24 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Return made up to 30/03/98; full list of members
|
14 January 1998 | New director appointed (2 pages) |
7 July 1997 | Return made up to 30/03/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1996 | Return made up to 30/03/96; full list of members
|
30 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | New secretary appointed;director resigned (2 pages) |
4 October 1995 | Accounts made up to 31 December 1994 (13 pages) |
4 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
9 November 1978 | Certificate of incorporation (1 page) |