Caterham
Surrey
CR3 5QW
Director Name | Mr Michael Anthony Morton |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Electrician |
Correspondence Address | 77 Addison Road Caterham Surrey CR3 5LU |
Secretary Name | Mr Douglas William Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Windmill Close Caterham Surrey CR3 5QW |
Director Name | Mr Phillip Ian Barnard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2000) |
Role | Hvac Controls Engineer |
Correspondence Address | 8 Regents Close Whyteleafe Surrey CR3 0AH |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £351,688 |
Gross Profit | £162,005 |
Net Worth | -£57,318 |
Cash | £109 |
Current Liabilities | £154,344 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2004 | Dissolved (1 page) |
---|---|
10 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Statement of affairs (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 194 banstead road caterham surrey CR3 5QF (1 page) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 March 2000 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
22 October 1996 | Return made up to 03/08/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 September 1995 | Return made up to 03/08/95; no change of members (4 pages) |