Purley
Croydon
Surrey
CR8 3LH
Secretary Name | Ian William Diaper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 24 Larchwood Glade Camberley Surrey GU15 3UW |
Director Name | Mr Andrew William Fordyce |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 50 Steep Hill Croydon Surrey CR0 5QT |
Director Name | Mr Donald Hales |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 77 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Mr Ronald Sydney Hodge |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwold Ridgeway Road Dorking Surrey RH4 3AP |
Director Name | Mr William John Moore |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 81 Foyle Road Blackheath London SE3 7RQ |
Secretary Name | Mr Donald Hales |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 77 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Mr Donald Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 77 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Mr Alan Chesney Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Red Cedars Rannoch Road West Crowborough East Sussex TN6 1RF |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£71,077 |
Current Liabilities | £71,077 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2005 | Application for striking-off (1 page) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 September 2004 | Resolutions
|
9 July 2004 | Registered office changed on 09/07/04 from: 3 sheldon square paddington london W2 6PS (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: the explorer building fleming way manor royal crawley west sussex RH10 9GT (1 page) |
19 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 214 purley way croydon surrey CR0 4XG (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 January 2002 | Return made up to 18/05/01; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 June 1998 | Return made up to 18/05/98; no change of members
|
4 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Secretary resigned (1 page) |
28 May 1996 | Return made up to 18/05/96; no change of members (6 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
29 January 1990 | Memorandum and Articles of Association (20 pages) |