Woldingham
Caterham
Surrey
CR3 7EF
Director Name | Mrs Shirley Ann Price |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | The Oaks Netherne Court Road Woldingham Caterham Surrey CR3 7EF |
Secretary Name | Mr Stephen Paul Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 February 1998) |
Role | Company Director |
Correspondence Address | 120 Foxon Lane Caterham Surrey CR3 5SD |
Registered Address | 6 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
1 April 1996 | Return made up to 23/03/96; no change of members
|
22 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |