Sanderstead
South Croydon
Surrey
CR2 9EF
Secretary Name | Claire Marie Popejoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 120 Limpsfield Road Sanderstead South Croydon Surrey CR2 9EF |
Secretary Name | Eva Ann Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Dering Road Croydon Surrey CR0 1DS |
Secretary Name | Julie Frances Edwardes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 10 Sunning Court 38 Outram Road Croydon Surrey CR0 6XE |
Secretary Name | Gail Marie Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 10 Sonning Court 38 Outram Road Croydon Surrey CR0 6XE |
Director Name | Robert Frank Finon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Priors Mead Great Bookham Surrey KT23 4DA |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £102,095 |
Gross Profit | £66,310 |
Net Worth | £66 |
Current Liabilities | £36,314 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 February 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 22 laud street croydon surrey CR0 1SU (1 page) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 14 rathbone house 24 tanfield road croydon surrey CR0 1AL (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 63 south end croydon surrey CR0 1BF (1 page) |
19 April 2002 | Appointment of a voluntary liquidator (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Statement of affairs (5 pages) |
4 June 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 June 2001 | Resolutions
|
5 April 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 13/01/01; full list of members
|
18 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 13/01/00; full list of members
|
2 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 March 1998 | Return made up to 13/01/98; no change of members (4 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: suite 10 38 outram road croydon surrey CR0 6XE (1 page) |
27 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 April 1997 | Resolutions
|
27 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: airport house purley way croydon surrey CR0 0XZ (1 page) |
1 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
8 November 1995 | New director appointed (2 pages) |
18 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |