Effingham
Leatherhead
Surrey
KT24 5SP
Director Name | John Andrew Stewart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Finance Director |
Correspondence Address | 3 Fircroft 51 Copers Cope Road Beckenham Kent BR3 1NJ |
Secretary Name | John Andrew Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 3 Fircroft 51 Copers Cope Road Beckenham Kent BR3 1NJ |
Director Name | Anthony William Taylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1992) |
Role | Sales Director |
Correspondence Address | 24 Wyton Welwyn Garden City Hertfordshire AL7 2PF |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,251 |
Cash | £765 |
Current Liabilities | £756,371 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2001 | Dissolved (1 page) |
---|---|
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (8 pages) |
9 April 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 1999 | Appointment of a voluntary liquidator (1 page) |
1 March 1999 | Liquidators statement of receipts and payments (8 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Statement of affairs (8 pages) |
23 February 1998 | Appointment of a voluntary liquidator (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
25 April 1997 | Return made up to 13/04/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 August 1996 | Ad 28/05/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
1 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1995 | Return made up to 13/04/95; no change of members (6 pages) |