Belmont
Sutton
Surrey
SM2 6DG
Director Name | Mr Derrick Charles Lewin |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Boundary Road Wallington Surrey SM6 0TE |
Director Name | Dudley Sharratt Mead |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Accountant |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Clive Michael Warwick Sparks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Accountant |
Correspondence Address | 87 Pine Walk Carshalton Beeches Surrey SM5 4HL |
Secretary Name | Clive Michael Warwick Sparks |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 87 Pine Walk Carshalton Beeches Surrey SM5 4HL |
Registered Address | 21/25 Stafford Road Croydon Surrey CR9 4BQ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £114,394 |
Cash | £2,897 |
Current Liabilities | £3,866 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 November 2002 | Dissolved (1 page) |
---|---|
7 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 November 2001 | Appointment of a voluntary liquidator (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Declaration of solvency (3 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Return made up to 23/07/01; full list of members (12 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 August 2000 | Return made up to 23/07/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 July 1996 | Return made up to 23/07/96; change of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 July 1995 | Return made up to 23/07/95; full list of members (6 pages) |