London
W5 4DR
Director Name | Michael Hudson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 54 Montagu Gardens Wallington Surrey SM6 8ER |
Director Name | Carole Margaret Jarvis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 19 Fairlawn Grove Banstead Surrey SM7 3BN |
Secretary Name | Carole Margaret Jarvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 19 Fairlawn Grove Banstead Surrey SM7 3BN |
Director Name | Robert Dent |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Maracay Dean Lane Cookham Maidenhead Berkshire SL6 9BB |
Director Name | Stuart Graham English |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2001) |
Role | Engineer |
Correspondence Address | Jonathans Croydon Lane Banstead Surrey SM7 3AG |
Secretary Name | Robert Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Maracay Dean Lane Cookham Maidenhead Berkshire SL6 9BB |
Registered Address | Unit 10 Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2008 | Application for striking-off (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: unit 2 the willows business centre 17 willow lane mitcham surrey CR4 4NX (1 page) |
15 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
16 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
15 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
7 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
13 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
17 December 2002 | Full accounts made up to 31 May 2002 (10 pages) |
26 February 2002 | Auditor's resignation (1 page) |
13 December 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
13 December 2001 | Return made up to 07/12/01; full list of members
|
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Declaration of assistance for shares acquisition (8 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
22 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
22 December 1999 | Full group accounts made up to 31 May 1999 (19 pages) |
11 December 1998 | Full group accounts made up to 31 May 1998 (20 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
23 July 1998 | Auditor's resignation (1 page) |
22 January 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
22 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
10 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
28 January 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
28 January 1996 | Full group accounts made up to 31 May 1995 (20 pages) |
28 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |