Cheam
Sutton
Surrey
SM2 7ER
Director Name | Michael Patrick Dillon Wood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Oaken Lawn House Straw Moor Lane Wolverhampton West Midlands WV8 2HY |
Secretary Name | Austin Ephrem Britto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 119 Sandy Lane Cheam Sutton Surrey SM2 7ER |
Director Name | Christopher John Pearson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2001) |
Role | Surveyor |
Correspondence Address | 3 Ash Close Malvern Worcestershire WR14 2WF |
Director Name | Mr David Henry Waterhouse |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 April 1999) |
Role | Solicitor |
Correspondence Address | 14 Highfield Road Edgbaston Birmingham B15 3DU |
Secretary Name | Christopher John Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Greenfields Romsley Lane Shatterford Bewdley Worcestershire DY12 1RS |
Director Name | John Frederick Mills |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 December 1999) |
Role | Mechanical Engineer |
Correspondence Address | 17 Trehernes Drive Pedmore Stourbridge West Midlands DY9 0YX |
Secretary Name | Anne Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 17 Trehernes Drive Pedmore Stourbridge West Midlands DY9 0YX |
Director Name | Anne Mills |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Administrator |
Correspondence Address | 17 Trehernes Drive Pedmore Stourbridge West Midlands DY9 0YX |
Director Name | Mark Ward Saxton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Stable Daybrook House Kingstead Road Powick Worcestershire WR2 4RK |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £108,097 |
Cash | £278 |
Current Liabilities | £414,468 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2007 | Receiver ceasing to act (1 page) |
12 December 2007 | Receiver ceasing to act (1 page) |
11 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
10 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: primrose avenue fordhouses wolverhampton west midlands WV10 8AW (1 page) |
27 June 2002 | Appointment of receiver/manager (1 page) |
30 April 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
24 July 2001 | Return made up to 23/06/01; full list of members
|
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: epsicon house 76 windmill hill colley gate halesowen west midlands B63 2BZ (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (2 pages) |
11 October 2000 | Return made up to 23/06/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 February 2000 | New director appointed (2 pages) |
8 September 1999 | Return made up to 23/06/99; no change of members (4 pages) |
22 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 May 1999 | Director resigned (1 page) |
29 June 1998 | Return made up to 23/06/98; no change of members
|
8 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
20 May 1997 | Ad 15/04/97--------- £ si 100@1=100 £ ic 1150/1250 (2 pages) |
12 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
19 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |