Eastcote
Pinner
Middlesex
HA5 2QG
Secretary Name | Brian Michael Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 80 Field End Road Eastcote Pinner Middlesex HA5 2QG |
Director Name | Mark Brian Dixon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Bricklayer |
Correspondence Address | 80 Field End Road Eastcote Pinner Middlesex HA5 2QG |
Director Name | Mr David William Fletcher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Builder & Contractor |
Correspondence Address | 114 Jameston Bracknell Berkshire RG12 7ZA |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £764,668 |
Gross Profit | £89,274 |
Net Worth | £6,498 |
Cash | £8,287 |
Current Liabilities | £207,115 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 March 2003 | Dissolved (1 page) |
---|---|
30 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (4 pages) |
17 May 2000 | Liquidators statement of receipts and payments (5 pages) |
10 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
30 October 1996 | Appointment of a voluntary liquidator (1 page) |
30 October 1996 | Resolutions
|
15 October 1996 | Registered office changed on 15/10/96 from: 12 quadrangle mews belmont lane stanmore middlesex HA7 2PW (1 page) |
30 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
19 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 27A new road croxley green rickmansworth hertfordshire WD3 (1 page) |