Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Secretary Name | Mr Gerald Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Director Name | Mr Neville Victor Abraham |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 August 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Addison Road London W14 8ED |
Director Name | Mr Richard Eric Sotnick |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Vivian Way London N2 0HZ |
Secretary Name | Madeleine Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Administrator |
Correspondence Address | 42c Elsham Road London W14 8HB |
Registered Address | C/O Sarah Gordon 110 Gloucester Avenue London NW1 8HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,099 |
Cash | £12,118 |
Current Liabilities | £14,217 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2004 | Full accounts made up to 30 June 2003 (9 pages) |
8 March 2004 | Application for striking-off (1 page) |
7 November 2003 | Return made up to 11/10/03; full list of members
|
22 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members
|
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 November 2001 | Return made up to 11/10/01; full list of members
|
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 62 high street fareham hampshire PO16 7BG (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 November 1999 | Return made up to 11/10/99; full list of members (9 pages) |
2 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Return made up to 11/10/98; no change of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Return made up to 11/10/95; no change of members (4 pages) |