East Grinstead
Sussex
RH19 2LB
Director Name | Mr Michael Raymond Madeiros |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oakbrook 6 Chequer Close Forest Row East Sussex RH18 5AD |
Director Name | Mr Denis Norman Wood |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Frith Manor East Grinstead Sussex RH19 2JW |
Secretary Name | Deborah Lousie Bohills |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Meadows Corner 33 Springfielld East Grinstead Surrey RH19 2RT |
Director Name | Mario Desire Gilbert Monty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1994) |
Role | Sales Executive |
Correspondence Address | Le Souffleur 3 Ash Close Lingfield Surrey RH7 6HQ |
Registered Address | 18 Sapcote Trading Centre Dudden Hil Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £247,121 |
Gross Profit | £233,702 |
Net Worth | -£120,908 |
Current Liabilities | £201,850 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 August 2002 | Dissolved (1 page) |
---|---|
29 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
20 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1997 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | Appointment of a voluntary liquidator (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: brannans 118B hamlet court road westcliff-on-sea essex, SS0 7LP (1 page) |
24 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |