Burnhams Road
Little Bookham
Surrey
KT23 3BA
Director Name | Paul Anthony John Langley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Correspondence Address | The Hollies Cold Hatton Wellington Telford Shropshire TF6 6PH |
Director Name | Peter William O'Neill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Cedars Hatton Road Hinstock Salop TF9 2TY |
Secretary Name | Peter William O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Cedars Hatton Road Hinstock Salop TF9 2TY |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,418 |
Cash | £1,533 |
Current Liabilities | £535,858 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 October 2001 | Dissolved (1 page) |
---|---|
25 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Appointment of a voluntary liquidator (1 page) |
4 June 1999 | Statement of affairs (12 pages) |
4 June 1999 | Resolutions
|
14 May 1999 | Registered office changed on 14/05/99 from: units 8-10 adderley road industrial estate talbot way market drayton shropshire TF9 2SJ (1 page) |
10 February 1999 | Return made up to 21/11/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
17 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 February 1997 | Return made up to 21/11/96; no change of members
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 February 1996 | Return made up to 21/11/95; no change of members (4 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: unit 13B raleigh hall industrial estate eccleshall staffordshire ST21 6JL (1 page) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |