Mitcham
Surrey
CR4 4EJ
Director Name | Graham Paul Mitchell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 June 2003) |
Role | Electrical Engineer |
Correspondence Address | 17 Vermont Road Sutton Surrey SM1 3EQ |
Director Name | Julie Anne Mitchell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 June 2003) |
Role | Representative |
Correspondence Address | 17 Vermont Road Sutton Surrey SM1 3EQ |
Secretary Name | Julie Anne Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 June 2003) |
Role | Representative |
Correspondence Address | 17 Vermont Road Sutton Surrey SM1 3EQ |
Director Name | Mr Robert Bruce Elgin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1990(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1996) |
Role | Transport Operative |
Correspondence Address | 45 Meopham Road Mitcham Surrey CR4 1BH |
Director Name | Mr Robert Leonard Smart |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1990(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1996) |
Role | Retired |
Correspondence Address | 76 Camborne Road Morden Surrey SM4 4JJ |
Secretary Name | Mr Joseph Ernest Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1990(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 34 Mitcham Park Mitcham Surrey CR4 4EJ |
Registered Address | 34 Mitcham Park Mitcham Surrey CR4 4EJ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £685 |
Cash | £522 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2003 | Application for striking-off (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
10 December 2001 | Annual return made up to 17/11/01 (4 pages) |
13 December 2000 | Annual return made up to 17/11/00 (6 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Annual return made up to 17/11/99 (4 pages) |
23 November 1998 | Annual return made up to 17/11/98
|
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1998 | Annual return made up to 17/11/97 (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 90 meopham road mitcham surrey CR4 1BJ (1 page) |
24 April 1997 | Annual return made up to 17/11/96
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 November 1995 | Annual return made up to 17/11/95 (4 pages) |