Welling
Kent
DA16 3LU
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2004(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Slades Hill Temple Combe Somerset BA8 0HF |
Director Name | Shafqat Hussain |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2002) |
Role | Pharmacist |
Correspondence Address | 64 Colne Road Burnley Lancashire BB10 1EL |
Secretary Name | Mohammed Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 15 Hartington Street Brierfield Nelson Lancashire BB9 5DW |
Director Name | Timothy Fallowfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2005) |
Role | Solicitor |
Correspondence Address | Cromford House 2 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Mr William Hamilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2003) |
Role | Chartered Secretary |
Correspondence Address | 10 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £487,782 |
Cash | £1,955 |
Current Liabilities | £2,000 |
Latest Accounts | 27 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
26 January 2006 | Dissolved (1 page) |
---|---|
26 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 33 holborn london EC1N 2HT (1 page) |
23 March 2005 | Declaration of solvency (3 pages) |
23 March 2005 | Appointment of a voluntary liquidator (2 pages) |
23 March 2005 | Resolutions
|
7 February 2005 | Director resigned (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Full accounts made up to 27 March 2004 (12 pages) |
24 September 2004 | Full accounts made up to 29 March 2003 (11 pages) |
21 July 2004 | New director appointed (3 pages) |
15 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
15 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (4 pages) |
14 January 2004 | Director resigned (1 page) |
9 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Accounts for a small company made up to 28 March 2002 (6 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 29/05/02; full list of members
|
7 May 2002 | New director appointed (4 pages) |
7 May 2002 | Accounting reference date shortened from 30/04/02 to 28/03/02 (1 page) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Location of register of members (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 64 colne road burnley lancs (1 page) |
1 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 July 2001 | Return made up to 29/05/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 September 2000 | Return made up to 29/05/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 August 1999 | Return made up to 29/05/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 June 1998 | Return made up to 29/05/98; no change of members
|
22 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 June 1997 | Return made up to 29/05/97; full list of members
|
19 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
6 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |