Surrey Quays
London
SE16 1SB
Secretary Name | Christine Ann Cornish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 5 Somerford Way London SE16 6QN |
Director Name | Valerie Jean Gillespie |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1995) |
Role | Accountant |
Correspondence Address | 32 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Director Name | Phillip Geoffrey Marshall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1995) |
Role | Furniture Wholesaler |
Correspondence Address | Cedars The Rookery Rookery Drive Westcott Dorking Surrey RH4 3AQ |
Secretary Name | Doreen Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 17 Brae Court Kingston Hill Kingston Upon Thames Surrey KT2 7QQ |
Secretary Name | Valerie Jean Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | 32 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Tina Anne Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Cedars The Rookery Rookery Drive Westcott Dorking Surrey RH4 3AQ |
Secretary Name | Katina Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 6 Maple Leaf Square Surrey Quays London SE16 1SB |
Director Name | Katina Wynne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 6 Maple Leaf Square Surrey Quays London SE16 1SB |
Registered Address | 79 Enid Street London SE16 3RA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £935,746 |
Gross Profit | £153,353 |
Net Worth | £266,516 |
Cash | £176,259 |
Current Liabilities | £59,418 |
Latest Accounts | 7 April 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 07 April |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
24 March 2004 | Return made up to 13/10/03; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 7 April 2003 (10 pages) |
2 May 2003 | Memorandum and Articles of Association (9 pages) |
30 April 2003 | Company name changed E.W. marshall LIMITED\certificate issued on 30/04/03 (2 pages) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 07/04/03 (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
10 December 2001 | Return made up to 13/10/01; full list of members
|
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
26 November 1998 | Return made up to 13/10/98; full list of members
|
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
31 October 1997 | Return made up to 13/10/97; no change of members
|
30 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Company name changed E.W. marshall & son LIMITED\certificate issued on 06/01/97 (2 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members
|
27 March 1996 | New director appointed (2 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 December 1995 | Return made up to 13/10/95; no change of members
|
29 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |