Stoke D Abernon
Cobham
Surrey
KT11 2SQ
Director Name | Mrs Sally Anne Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1996(10 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briar Lane Carshalton On The Hill Surrey SM5 4PX |
Secretary Name | Mr Kevin Patrick Gallagher |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lodge Close Stoke D Abernon Cobham Surrey KT11 2SQ |
Director Name | Keith Christopher George Foulser |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Registered Address | Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,121 |
Gross Profit | £2,121 |
Net Worth | £5,760 |
Cash | £31,226 |
Current Liabilities | £25,655 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 December 2002 | Dissolved (1 page) |
---|---|
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Director's particulars changed (1 page) |
3 September 1998 | Appointment of a voluntary liquidator (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Declaration of solvency (3 pages) |
3 September 1998 | Res re assets in specie (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: suite 5 the greens building crafton green stansted essex CM24 8AY (1 page) |
27 February 1998 | Full accounts made up to 31 August 1997 (9 pages) |
11 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
21 April 1997 | Return made up to 07/02/97; no change of members
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Resolutions
|
30 January 1996 | Return made up to 07/02/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 November 1995 | Company name changed mountfitchet financial services LIMITED\certificate issued on 21/11/95 (4 pages) |