Lightwater
Surrey
GU18 5QQ
Director Name | Mr Graham Meehan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lodge Branch Hill Hampstead London NW3 7LY |
Director Name | Keith Meehan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Property Developer |
Correspondence Address | Flat 6 Saint Peters Dartmouth Park Hill London N19 5JQ |
Secretary Name | Bh Company Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Correspondence Address | 111 Regents Park Road London NW1 8UR |
Secretary Name | Bagshot Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | 24 Colville Gardens Lightwater Surrey GU18 5QQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,253,000 |
Gross Profit | £8,969,000 |
Net Worth | -£21,463,000 |
Cash | £18,000 |
Current Liabilities | £27,005,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2003 | Appointment of a voluntary liquidator (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | Statement of affairs (6 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page) |
7 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 November 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 January 1999 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 July 1996 | Auditor's resignation (2 pages) |
15 February 1996 | Receiver ceasing to act (1 page) |
15 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 February 1996 | Full accounts made up to 31 January 1995 (12 pages) |
21 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 June 1993 | Appointment of receiver/manager (1 page) |
2 June 1993 | Appointment of receiver/manager (1 page) |