Camberley
Surrey
GU15 1DJ
Director Name | Jennifer Christine Allison |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | 43 Shalbourne Rise Camberley Surrey GU15 2EJ |
Secretary Name | Geoffrey Maxwell Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Shalbourne Rise Camberley Surrey GU15 1DJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,751,931 |
Gross Profit | £185,284 |
Net Worth | £34,102 |
Cash | £42,204 |
Current Liabilities | £174,528 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: 53 lampton road hounslow middlesex TW3 1JG (1 page) |
5 October 2001 | Statement of affairs (6 pages) |
5 October 2001 | Appointment of a voluntary liquidator (1 page) |
5 October 2001 | Resolutions
|
25 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
26 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
14 March 1999 | Return made up to 25/02/99; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
8 April 1998 | Return made up to 25/02/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
13 May 1997 | Return made up to 25/02/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Return made up to 25/02/96; full list of members
|
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
11 April 1995 | Return made up to 25/02/95; no change of members (4 pages) |
6 August 1981 | Certificate of incorporation (1 page) |