Epsom
Surrey
KT19 0LR
Director Name | Paul David Nicholls |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 September 1998) |
Role | Company Director |
Correspondence Address | 30 The Green Epsom Surrey KT17 3JN |
Director Name | Mrs Jean Nicholls |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 29 Buckland Road Cheam Sutton Surrey SM2 7LL |
Director Name | Mr Robert David Thomas |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 6 Canford Gardens New Malden Surrey KT3 5JL |
Secretary Name | Mr Robert David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 6 Canford Gardens New Malden Surrey KT3 5JL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 April 1998 | Application for striking-off (1 page) |
11 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 March 1998 | Receiver ceasing to act (1 page) |
15 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1996 | Statement of Affairs in administrative receivership following report to creditors (14 pages) |
20 May 1996 | Administrative Receiver's report (6 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: unit 27 barwell business park leatherhead road chessington surrey, KT9 2NY (1 page) |
18 January 1996 | Appointment of receiver/manager (2 pages) |
15 December 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
13 October 1995 | Auditor's resignation (2 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Ad 08/06/95--------- £ si 1@1=1 £ ic 50030/50031 (2 pages) |
27 June 1995 | Resolutions
|
31 October 1994 | Return made up to 24/10/94; full list of members (5 pages) |