West End Lane, Frensham
Farnham
Surrey
GU10 3BA
Secretary Name | Malcolm Lawrence Plumb |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Correspondence Address | 88 Fairview Avenue Plymouth Devon PL3 6DR |
Secretary Name | Mrs Mary Elizabeth Segar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Birchlea Shortfield Common Frensham Farnham Surrey GU10 3BA |
Secretary Name | Mrs Kathleen Margaret Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 1999) |
Role | Drycleaner |
Correspondence Address | 56 Lambourne Way Tongham Farnham Surrey GU10 1AB |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £305,381 |
Gross Profit | £145,416 |
Net Worth | -£86,070 |
Current Liabilities | £73,171 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Statement of affairs (7 pages) |
22 June 2004 | Appointment of a voluntary liquidator (1 page) |
22 June 2004 | Resolutions
|
1 June 2004 | Registered office changed on 01/06/04 from: 62 wilson street london EC2A 2BU (1 page) |
18 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
19 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
8 November 1999 | New secretary appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Return made up to 19/10/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |