Cheam
Sutton
Surrey
SM2 7JS
Secretary Name | Roger Derek Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 139 Holmwood Road Cheam Sutton Surrey SM2 7JS |
Director Name | Michael Douglas Thompson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(14 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Teacher |
Correspondence Address | 1 Belfield Road West Ewell Epsom Surrey KT19 9TF |
Director Name | Neil Lloyd Hurrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 1 Chessington Close West Ewell Epsom Surrey KT19 9EQ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,447 |
Cash | £36,888 |
Current Liabilities | £37,018 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 April 2005 | Dissolved (1 page) |
---|---|
26 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Statement of affairs (8 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
3 July 2002 | Return made up to 31/12/01; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members
|
16 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
5 May 1995 | Resolutions
|
23 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |