Langshott Lane
Horley
Surrey
RH6 9XQ
Director Name | Mr Philip David Read |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Myrtle Close Erith Kent DA8 3PT |
Secretary Name | Mr Philip David Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Myrtle Close Erith Kent DA8 3PT |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102,069 |
Cash | £66,085 |
Current Liabilities | £114,160 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (6 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Sec of state's release of liq (1 page) |
12 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 May 2000 | O/C liq ipo (9 pages) |
12 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 March 2000 | Cert of rel of liq (1 page) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
8 May 1998 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Liquidators statement of receipts and payments (6 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 37/41 high street edenbridge kent TN8 5AD (1 page) |
2 November 1995 | Appointment of a voluntary liquidator (2 pages) |
2 November 1995 | Resolutions
|
25 September 1995 | Return made up to 30/09/95; no change of members
|
4 September 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Ad 08/03/95--------- £ si 7000@1=7000 £ ic 108000/115000 (2 pages) |