Wallington
Surrey
SM6 9RR
Director Name | Robert Brian Stevenson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Printer |
Correspondence Address | 7 Hudsons Tadworth Park Tadworth Surrey KT20 5TZ |
Director Name | Mr Brian Henry Wisbey |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Printer |
Correspondence Address | 12 Boakes Meadow Shoreham Sevenoaks Kent TN14 7SH |
Secretary Name | Robert Brian Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Hudsons Tadworth Park Tadworth Surrey KT20 5TZ |
Director Name | Malcolm Edward James Howard Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1999(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Consultant |
Correspondence Address | Squirrel Chase Sheerwater Avenue, Woodham Addlestone Surrey KT15 3DS |
Secretary Name | Malcolm Edward James Howard Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1999(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Consultant |
Correspondence Address | Squirrel Chase Sheerwater Avenue, Woodham Addlestone Surrey KT15 3DS |
Director Name | Clarendon House Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 1999(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 73-75 Princess Street Manchester Lancashire M2 4EG |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,034,002 |
Gross Profit | £218,781 |
Net Worth | -£100,999 |
Cash | £3,075 |
Current Liabilities | £627,650 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 August 2003 | Dissolved (1 page) |
---|---|
29 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
11 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Statement of affairs (22 pages) |
13 October 2000 | Appointment of a voluntary liquidator (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: melbury house 34 southborough road bromley kent BR1 2EB (1 page) |
14 August 2000 | Full accounts made up to 31 August 1999 (13 pages) |
15 June 2000 | Full accounts made up to 31 August 1998 (17 pages) |
11 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: drake road mitcham surrey CR4 4HQ (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Particulars of mortgage/charge (11 pages) |
3 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
15 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |