Banstead
Surrey
SM7 1NS
Secretary Name | Michelle Frances Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1997(13 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Secretary |
Correspondence Address | 35 Green Curve Banstead Surrey SM7 1NS |
Director Name | Mrs Valerie Lilian Gallagher |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 1997) |
Role | Company Director |
Correspondence Address | The Old Barn & Roundhouse Stoodleigh Barton Stoodleigh Tiverton Devon EX16 9PQ |
Secretary Name | Mrs Valerie Lilian Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 1997) |
Role | Company Director |
Correspondence Address | The Old Barn & Roundhouse Stoodleigh Barton Stoodleigh Tiverton Devon EX16 9PQ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,368 |
Cash | £56 |
Current Liabilities | £53,541 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 October 2004 | Dissolved (1 page) |
---|---|
19 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 52-54 broadway court winbledon london SW19 1RG (1 page) |
25 March 2002 | Statement of affairs (6 pages) |
25 March 2002 | Appointment of a voluntary liquidator (1 page) |
25 March 2002 | Resolutions
|
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 October 1999 | Return made up to 17/08/99; no change of members (4 pages) |
23 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 July 1999 | S-div 30/05/99 (1 page) |
30 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 October 1998 | Return made up to 17/08/98; full list of members
|
30 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | New secretary appointed (2 pages) |
6 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 October 1997 | Return made up to 17/08/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
27 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
18 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |