Banstead
Surrey
SM7 1EF
Director Name | Mr Trevor William Edwards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Clare Cottage Roundwood Way Banstead Surrey SM7 1EF |
Secretary Name | Mrs Maureen Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Clare Cottage Roundwood Way Banstead Surrey SM7 1EF |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,101,408 |
Gross Profit | £209,295 |
Net Worth | £42,306 |
Cash | £4,837 |
Current Liabilities | £369,178 |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
14 January 2006 | Dissolved (1 page) |
---|---|
24 October 2005 | C/O replacement of liquidator (31 pages) |
24 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | S/S release of liquidator (1 page) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 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) |
2 December 1998 | Liquidators statement of receipts and payments (7 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Statement of affairs (5 pages) |
13 November 1997 | Appointment of a voluntary liquidator (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: inplant house morden road mitcham CR4 4YX (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Full accounts made up to 30 November 1995 (13 pages) |
7 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
15 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (9 pages) |
12 December 1986 | Registered office changed on 12/12/86 from: 21 temple road epsom surrey (1 page) |
3 July 1985 | Certificate of incorporation (1 page) |