Biggin Hill
Kent
TN16 3TW
Secretary Name | Mr Stephen Denis Butcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(13 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 97 Arundel Avenue Sanderstead Surrey CR2 8BL |
Director Name | Mrs Sylvia Susan Osborne |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Office Manager |
Correspondence Address | 37 Falmouth Avenue Highams Park London E4 9QN |
Director Name | Mr Patrick Gerald Sharman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Engineer |
Correspondence Address | 22 Monks Rise Welwyn Garden City Hertfordshire AL8 7NF |
Secretary Name | Joan Mary Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 22 Monks Rise Welwyn Garden City Hertfordshire AL8 7NF |
Registered Address | Nelson House 58 Wimbledon Hill Road Wimbledon London SW19 7PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,521 |
Current Liabilities | £34,521 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2005 | Company name changed gas tips LIMITED\certificate issued on 14/03/05 (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 22 monk's rise welwyn garden city herts. AL8 7NF (1 page) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 June 1991 | New director appointed (2 pages) |
23 April 1991 | New director appointed (2 pages) |
17 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |