Westcott
Dorking
Surrey
RH4 3JN
Secretary Name | Zilla Balfour |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1994(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Secretary |
Correspondence Address | 113 Avondale Road London SW14 8PU |
Director Name | Francis Terrence Dodge |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 1 Fontenelle Sceaux Gardens London SE5 7DT |
Secretary Name | Mrs Jillian Zilla Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Brook Farm Logmore Lane Westcott Dorking Surrey RH4 3JN |
Registered Address | 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£450,876 |
Cash | £1,432 |
Current Liabilities | £517,190 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 1999 | Resolutions
|
11 June 1999 | Appointment of a voluntary liquidator (3 pages) |
11 June 1999 | Statement of affairs (7 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: windmill trading estate 304 commonside east mitcham surrey, CR4 1HX (1 page) |
21 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
20 April 1998 | Return made up to 28/12/97; full list of members
|
4 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members
|
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Return made up to 28/12/95; no change of members
|
21 November 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |