London
E14 3BY
Director Name | Thomas Anthony Ely |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 16 Cromwell Place Cranleigh Surrey GU6 7LF |
Director Name | John Henry Hollowday |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 5 Quarry Hill Park Reigate Surrey RH2 0HY |
Secretary Name | Anthony Michael Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Warwick Road St Albans Hertfordshire AL1 4DL |
Secretary Name | Mr Colin Charles Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 3 Widmore Lodge Road Bickley Kent BR1 2QE |
Registered Address | Raven House Ashgrove Estate Ashgrove Road Bromley Kent BR1 4JW |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
Year | 1994 |
---|---|
Turnover | £914,000 |
Gross Profit | £118,000 |
Net Worth | -£213,000 |
Cash | £11,000 |
Current Liabilities | £371,000 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Next Accounts Due | 31 January 1996 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 December 2016 (overdue) |
---|
25 July 2001 | Order of court - dissolution void (3 pages) |
---|---|
25 July 2001 | Order of court - dissolution void (3 pages) |
15 January 2001 | Dissolved (1 page) |
15 January 2001 | Dissolved (1 page) |
6 November 1998 | Dissolution deferment (1 page) |
6 November 1998 | Dissolution deferment (1 page) |
21 October 1998 | Dissolution deferment (1 page) |
21 October 1998 | Dissolution deferment (1 page) |
29 July 1998 | Completion of winding up (1 page) |
29 July 1998 | Completion of winding up (1 page) |
26 November 1996 | Order of court to wind up (1 page) |
26 November 1996 | Order of court to wind up (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
9 February 1996 | Full accounts made up to 31 March 1994 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1994 (12 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |