2a Woodcote Avenue
Wallington
Surrey
SM6 0QS
Director Name | Peter John Durrant |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Ramsgill 5 Millview Close Reigate Surrey RH2 0JD |
Director Name | Mr Peter George Eels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 27 Ingleby Way Wallington Surrey SM6 9LP |
Director Name | Mr Robert Low |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Raikes Lane Sutton Abinger Surrey RH5 6PT |
Secretary Name | Jacqueline Carol Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 44 Borough Road Mitcham Surrey CR4 3DX |
Director Name | Mrs Mernice Anne Coe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Southwood 2a Woodcote Avenue Wallington Surrey SM6 0QS |
Director Name | Mrs Patricia Kathleen Eels |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 27 Ingleby Way Wallington Surrey SM6 9LP |
Secretary Name | Mrs Mernice Anne Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Southwood 2a Woodcote Avenue Wallington Surrey SM6 0QS |
Director Name | Richard Hansen |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2002) |
Role | Accountant |
Correspondence Address | 9 Langley Close Epsom Surrey KT18 6HG |
Secretary Name | Richard Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2002) |
Role | Accountant |
Correspondence Address | 9 Langley Close Epsom Surrey KT18 6HG |
Registered Address | Unit 9 The Tramsheds Coomber Way Croydon Surrey CR0 4TQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2007 | Secretary's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 7 saxon way trading estate saxon way west drayton middlesex UB7 0LW (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 April 2006 | Return made up to 16/02/06; full list of members (8 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 March 2005 | Return made up to 16/02/05; full list of members
|
17 March 2004 | Return made up to 16/02/04; full list of members
|
31 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
28 January 2004 | Return made up to 16/02/03; full list of members (8 pages) |
26 January 2003 | Full accounts made up to 31 May 2002 (8 pages) |
5 June 2002 | Return made up to 16/02/02; full list of members (9 pages) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Full accounts made up to 31 May 2001 (9 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 March 2001 | Return made up to 16/02/01; full list of members
|
30 May 2000 | Return made up to 16/02/00; full list of members (6 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
14 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 purley road purley surrey CR8 2HA (1 page) |
2 November 1999 | Return made up to 16/02/99; full list of members (6 pages) |
5 August 1999 | Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page) |
18 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 January 1999 | Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 March 1997 | Return made up to 16/02/97; full list of members
|
19 February 1997 | Registered office changed on 19/02/97 from: 33 ingleby way wallington surrey SM6 9LP (1 page) |
3 April 1996 | Resolutions
|
27 February 1996 | Return made up to 16/02/96; change of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
10 February 1993 | Full accounts made up to 30 September 1992 (11 pages) |
18 April 1991 | Full accounts made up to 30 September 1990 (11 pages) |
14 March 1989 | Full accounts made up to 30 September 1988 (12 pages) |
15 June 1987 | Full accounts made up to 30 September 1986 (12 pages) |