South Croydon
Surrey
CR2 6BJ
Secretary Name | Mr Russell Joseph Edward Leighton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Blenheim Park Road South Croydon Surrey CR2 6BJ |
Director Name | Mr Stephen Philip Adamson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 5 Cloister Close Rainham Essex RM13 9AY |
Secretary Name | Mr Stephen Philip Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 5 Cloister Close Rainham Essex RM13 9AY |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 March 2000 | Dissolved (1 page) |
---|---|
7 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
22 June 1999 | Liquidators statement of receipts and payments (43 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
25 December 1995 | Dissolved (1 page) |
25 September 1995 | Liquidators statement of receipts and payments (10 pages) |
25 September 1995 | Return of final meeting in a creditors' voluntary winding up (8 pages) |