Sydenham
London
Se6
Secretary Name | Mrs Elaine Catherine Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1992(10 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Executive |
Correspondence Address | April House 23 The Gardens Beckenham Kent BR3 2PH |
Director Name | Gordon Ronald Eastwood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1998(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Executive |
Correspondence Address | 20 Brigg Road Broughton Brigg South Humberside DN20 0JW |
Director Name | Marjorie Eastwood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1998(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Executive |
Correspondence Address | 20 Brigg Road Broughton Brigg South Humberside DN20 0JW |
Secretary Name | Marjorie Eastwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1998(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Executive |
Correspondence Address | 20 Brigg Road Broughton Brigg South Humberside DN20 0JW |
Secretary Name | Mrs Elaine Ellen Veasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Rosemount Cottage Cricket Ground Road Chislehurst Kent BR7 5HD |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £286,316 |
Gross Profit | £140,919 |
Net Worth | -£20,066 |
Cash | £107 |
Current Liabilities | £109,597 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 October 2001 | Dissolved (1 page) |
---|---|
1 August 2001 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (6 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Appointment of a voluntary liquidator (1 page) |
8 March 1999 | Statement of affairs (17 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: paderova house 34A arkwright road south croydon surrey CR2 oll (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
18 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
14 April 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
16 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
24 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 May 1995 | Return made up to 22/03/95; full list of members (6 pages) |