Woodside
London
SE25 5HA
Director Name | Montgomery James Micklewright |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Engineer |
Correspondence Address | 33 Anthony Road Woodside London SE25 5HA |
Secretary Name | William James Smale |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Grand View Avenue Biggin Hill Kent TN16 3XB |
Director Name | Mary Julia Cook |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 130 Crystal Palace Road East Dulwich London SE22 9ER |
Secretary Name | Mary Julia Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | 130 Crystal Palace Road East Dulwich London SE22 9ER |
Secretary Name | Mandy Maria Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1996) |
Role | Ofice Manager |
Correspondence Address | 33 Anthony Road Woodside London SE25 5HA |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 June 2001 | Dissolved (1 page) |
---|---|
23 March 2001 | Return of final meeting in a creditors' voluntary winding up (1 page) |
25 October 2000 | Liquidators statement of receipts and payments (6 pages) |
28 April 2000 | Liquidators statement of receipts and payments (6 pages) |
21 October 1999 | Liquidators statement of receipts and payments (6 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Liquidators statement of receipts and payments (6 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: units 4 & 5 julian vincent industrial estate 3 woodside green london. SE25 5EY (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
1 May 1998 | Statement of affairs (23 pages) |
1 May 1998 | Appointment of a voluntary liquidator (1 page) |
17 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
24 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |