Woldingham
Caterham
Surrey
CR3 7BH
Director Name | Vivienne Stephanie Reynolds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Woodside Slines Oak Road Woldingham Caterham Surrey CR3 7BH |
Secretary Name | Vivienne Stephanie Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Woodside Slines Oak Road Woldingham Caterham Surrey CR3 7BH |
Director Name | Ian Nicholas Reynolds |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Plaw Hatch Lodge Plaw Hatch Sharpthorne East Grinstead West Sussex |
Registered Address | 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,719 |
Current Liabilities | £8,238 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 May 1997 | Liquidators statement of receipts and payments (5 pages) |
27 November 1996 | Liquidators statement of receipts and payments (5 pages) |
4 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (5 pages) |
12 May 1995 | Liquidators statement of receipts and payments (10 pages) |