London
SE9 2NJ
Director Name | Mrs Helen Murray Waters |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 October 2001) |
Role | Secretary |
Correspondence Address | 120 Crown Woods Way London SE9 2NJ |
Secretary Name | Mrs Helen Murray Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 120 Crown Woods Way London SE9 2NJ |
Director Name | Marshall Carragher |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 120 Crown Woods Way Eltham Heights London SE9 2NJ |
Director Name | Nellie Reid Carragher |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 120 Crown Woods Way Eltham Heights London SE9 2NJ |
Director Name | Mr Marshall Carragher |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Consultant Engineer |
Correspondence Address | 261 Barry Road London SE22 0JT |
Director Name | Mrs Nellie Reid Carragher |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Housewife |
Correspondence Address | 261 Barry Road London SE22 0JT |
Registered Address | 217/219 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £526,275 |
Gross Profit | £167,133 |
Net Worth | £221,719 |
Cash | £232,260 |
Current Liabilities | £11,984 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 September 1999 | Return made up to 31/07/99; no change of members
|
23 February 1999 | Registered office changed on 23/02/99 from: dulwich park healthcareme 261 barry road dulwich london SE22 ojt (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
3 August 1998 | Return made up to 31/07/98; change of members
|
2 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 July 1997 | Return made up to 31/07/97; full list of members
|
12 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 August 1996 | Return made up to 31/07/96; no change of members
|
27 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 July 1995 | Return made up to 31/07/95; full list of members
|