Worcester Park
Surrey
KT4 7HW
Secretary Name | Mrs Phyllis Jasmine Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(10 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 36 Delta Road Worcester Park Surrey KT4 7HW |
Director Name | Mrs Phyllis Jasmine Hallam |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 June 2004) |
Role | Secretary |
Correspondence Address | 36 Delta Road Worcester Park Surrey KT4 7HW |
Director Name | Mr Raymond Arthur Hallam |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 August 1992) |
Role | Club Proprietor |
Correspondence Address | 49 London Road Shardlow Derby Derbyshire DE1 2PF |
Director Name | Mr Derrick Sisson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Club Manager |
Correspondence Address | 8 Glendon Road Kirk Hallam Ilkeston Derbyshire DE7 4GQ |
Secretary Name | Mr Raymond Arthur Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 August 1992) |
Role | Company Director |
Correspondence Address | 49 London Road Shardlow Derby Derbyshire DE1 2PF |
Registered Address | 36 Delta Road Worcester Park Surrey KT4 7HW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Cuddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£792 |
Cash | £5,160 |
Current Liabilities | £7,701 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
13 January 2004 | Application for striking-off (1 page) |
11 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 August 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
17 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 May 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
17 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 March 1996 | Resolutions
|
12 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |