Warlingham
Surrey
CR6 9RN
Secretary Name | Mrs Joan Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1991(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Verdayne Gardens Warlingham Surrey CR6 9RN |
Director Name | Ronald Michael Brindle |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1991) |
Role | Contract Supervisor |
Correspondence Address | 129 Purley Downs Road Purley Surrey |
Director Name | Mr Desmond Patrick McDonald |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1991) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fullers Wood Shirley Croydon Surrey CR0 8HZ |
Secretary Name | Ronald Michael Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 129 Purley Downs Road Purley Surrey |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,200 |
Current Liabilities | £42,921 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 September 2000 | Return made up to 20/08/00; full list of members
|
15 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Return made up to 20/08/98; no change of members (4 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 November 1995 | Return made up to 20/08/95; no change of members (6 pages) |