Wallington
Surrey
SM6 9LR
Director Name | Mrs Margaret Ann Cooper |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 January 2007) |
Role | Accountant |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Secretary Name | Mrs Margaret Ann Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1993(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 January 2007) |
Role | Secretary |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Director Name | Alan Malcolm Nichols |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1993) |
Role | Accountant |
Correspondence Address | 104 The Chase Wallington Surrey SM6 8LY |
Secretary Name | Alan Malcolm Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 104 The Chase Wallington Surrey SM6 8LY |
Registered Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,667 |
Current Liabilities | £2,677 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 October 2005 | Return made up to 14/08/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 July 2004 | Return made up to 14/08/03; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 December 2002 | Return made up to 14/08/02; full list of members (9 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 November 1999 | Return made up to 14/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Return made up to 14/08/96; full list of members
|
21 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 December 1995 | Return made up to 14/08/95; no change of members
|