Clapham
London
SW4 6AF
Director Name | Mr Alan Barclay Mackinnon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1998(16 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Augusta House Cranbrook Road Goodhurst Kent TN17 1OX |
Secretary Name | Jonathan Richard Thomas Longley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1999(17 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Netherford Road Clapham London SW4 6AF |
Director Name | Graham Rodney Baird |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1998) |
Role | Civil Engineer |
Correspondence Address | 64 Grebe Crescent Horsham West Sussex RH13 6ED |
Director Name | David John Drew |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Property Developer |
Correspondence Address | Hamblebuff The Hawthorns Shock Alley West Chiltington West Sussex RH20 2QX |
Director Name | Mr Michael Longley |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Anderida Withybed Corner Walton On The Hill Tadworth Surrey KT20 7UJ |
Director Name | Oliver Longley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 1998) |
Role | Builder |
Correspondence Address | Beedinglee Lower Beeding Horsham West Sussex RH13 6NQ |
Director Name | Mr Peter Longley |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Builder |
Correspondence Address | Lackenhurst Brooks Green Horsham West Sussex RH13 7JL |
Secretary Name | Colin Hugh Duncton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | Fircroft Spencers Place Horsham West Sussex RH12 2EZ |
Director Name | Robert John Longley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 1998) |
Role | Project Manager |
Correspondence Address | Hartmere Cotchford Lane Upper Hartfield East Sussex TW7 4DJ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,574 |
Gross Profit | £22,040 |
Net Worth | £181,704 |
Cash | £4,928 |
Current Liabilities | £24,879 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
28 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | S/S cert. Release of liquidator (1 page) |
17 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
8 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Statement of affairs (5 pages) |
1 November 2000 | Confirmation of appt. Of liqs. (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: east park crawley west sussex RH10 6AP (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (5 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (3 pages) |
18 November 1998 | Director resigned (1 page) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 January 1997 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
25 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 July 1995 | Return made up to 25/06/95; no change of members
|