Cranston Road
East Grinstead
West Sussex
RH19 3HQ
Secretary Name | Mr Roger Ian Griston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Court Cranston Road East Grinstead West Sussex RH19 3HQ |
Director Name | Michael Seldon Wall |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | 22 Queensmead Avenue East Ewell Surrey KT17 3EQ |
Secretary Name | Michael Seldon Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 22 Queensmead Avenue East Ewell Surrey KT17 3EQ |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,031,939 |
Gross Profit | £1,023,382 |
Net Worth | £274,057 |
Cash | £48 |
Current Liabilities | £1,713,786 |
Latest Accounts | 30 April 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2008 | Return of final meeting of creditors (5 pages) |
11 September 2007 | Appointment of a liquidator (1 page) |
11 September 2007 | C/O - replacement of liquidators (5 pages) |
10 May 2006 | Appointment of a liquidator (1 page) |
13 April 2006 | Order of court to wind up (1 page) |
9 February 2006 | Notice of automatic end of Administration (12 pages) |
26 January 2005 | Administrator's progress report (7 pages) |
25 October 2004 | Director resigned (1 page) |
24 August 2004 | Statement of administrator's proposal (21 pages) |
27 July 2004 | Statement of affairs (8 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
8 July 2004 | Appointment of an administrator (1 page) |
9 January 2004 | Return made up to 30/07/03; full list of members (7 pages) |
9 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
9 October 2003 | Particulars of mortgage/charge (9 pages) |
14 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
26 April 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 30 April 2001 (11 pages) |
29 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 30 April 2000 (11 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
8 January 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 August 1998 | Return made up to 30/07/98; no change of members
|
11 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
29 August 1996 | Return made up to 30/07/96; full list of members (7 pages) |
13 October 1995 | Full accounts made up to 30 April 1995 (15 pages) |
13 October 1992 | Particulars of mortgage/charge (7 pages) |
3 June 1985 | Allotment of shares (2 pages) |
9 April 1985 | Incorporation (15 pages) |