Sundridge Avenue
Bromley
Kent
Br1
Director Name | John Michael Everitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1985(5 years, 3 months after company formation) |
Appointment Duration | 39 years, 2 months |
Role | Installation Engineer |
Correspondence Address | 61 Chatsworth Road Cheam Surrey SM3 8PL |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 1997(17 years, 5 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Jean Chalcraft |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1996) |
Role | Personal Assistant |
Correspondence Address | 12 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Secretary Name | Jean Chalcraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 12 Burlington Lodge Lubbock Road Chislehurst Kent BR7 5QR |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £187,109 |
Cash | £95,992 |
Current Liabilities | £467,047 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
19 July 2005 | Order of court to wind up (2 pages) |
18 May 2005 | Notice of a court order ending Administration (4 pages) |
10 January 2005 | Administrator's progress report (4 pages) |
10 January 2005 | Administrator's progress report (5 pages) |
12 March 2004 | Result of meeting of creditors (12 pages) |
18 February 2004 | Statement of administrator's proposal (21 pages) |
7 January 2004 | Appointment of an administrator (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
6 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 December 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 30 November 1999 (14 pages) |
7 February 2000 | Full accounts made up to 30 November 1998 (15 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 November 1998 | Full accounts made up to 30 November 1997 (15 pages) |
22 October 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 October 1998 | Delivery ext'd 3 mth 30/11/97 (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Return made up to 31/12/96; full list of members (5 pages) |
1 August 1997 | Full accounts made up to 30 November 1995 (15 pages) |
1 August 1997 | Full accounts made up to 30 November 1996 (16 pages) |
23 April 1997 | New secretary appointed (2 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
9 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 September 1995 | Full accounts made up to 30 November 1994 (14 pages) |
2 November 1979 | Incorporation (16 pages) |