Hampton
Middlesex
TW12 2HA
Secretary Name | Mr Derek Norton Wadlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Back Of The Moon Taggs Island Hampton Middlesex TW12 2HA |
Director Name | Mrs Avril Roberta Mulberry |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Sales Director |
Correspondence Address | 2 The Chase Sunbury On Thames Middlesex TW16 5AN |
Registered Address | Tomlinsons 2 Ac Court High Street Thomas Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £253,847 |
Gross Profit | £92,775 |
Net Worth | £21,093 |
Cash | £11,621 |
Current Liabilities | £80,380 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Appointment of a voluntary liquidator (1 page) |
8 November 2002 | Statement of affairs (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
1 October 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 2 green street lower sunbury TW16 6RN (1 page) |
15 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
26 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
5 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: exmouth villa, 34, elmgrove road, weybridge, surrey. KT13 8PD. (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |