Mitcham
Surrey
CR4 4LU
Director Name | Mr Terrence George Crust |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 21 December 2004) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 5 Trittons Tadworth Surrey KT20 5TR |
Secretary Name | Miss Louise Beeke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1992(3 years after company formation) |
Appointment Duration | 12 years, 8 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 77 Commonfield Road Banstead Surrey SM7 2JY |
Director Name | Stephen Kaye |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 21 December 2004) |
Role | Manager |
Correspondence Address | The Green Hampton Court Road East Molesey Surrey KT8 9BW |
Registered Address | C/O Begbie Norton Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £487,333 |
Cash | £25,121 |
Current Liabilities | £731,982 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
20 April 2004 | Receiver ceasing to act (1 page) |
19 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
13 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
3 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
6 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1993 | Accounts for a small company made up to 31 December 1991 (8 pages) |
18 September 1992 | Return made up to 07/04/92; full list of members (6 pages) |