Ewell Village
Epsom
Surrey
KT17 1LT
Secretary Name | Mr Adrian Patrick Finneran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 August 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornerways 8 The Kingsway Ewell Village Epsom Surrey KT17 1LT |
Secretary Name | Fiona Frances Finneran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 8 The Kingsway Ewell Village Surrey KT17 1LT |
Director Name | George Frederick Box |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years after company formation) |
Appointment Duration | 7 years (resigned 07 May 1999) |
Role | Engineer |
Correspondence Address | 4 Lyndhurst Road Coulsdon Surrey CR5 3HT |
Director Name | John Patrick Finneran |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 4 Grasmere Avenue Merton Park London SW19 3DX |
Director Name | Mr Raymond Phillips |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 39 Holme Lacey Road Lee SE12 0HP |
Registered Address | Unit 3 Kimpton Link Business Park Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £278,722 |
Cash | £122,461 |
Current Liabilities | £765,171 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2003 | Voluntary strike-off action has been suspended (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2002 | Application for striking-off (1 page) |
31 October 2001 | Withdrawal of application for striking off (1 page) |
24 October 2001 | Application for striking-off (1 page) |
29 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
4 April 2001 | New secretary appointed (2 pages) |
8 June 2000 | Return made up to 16/04/00; full list of members
|
9 September 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
3 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
17 August 1995 | New director appointed (2 pages) |
25 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
8 April 1983 | Incorporation (19 pages) |