68 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Director Name | Mr Michael Oliver Coombs |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Halliford Road Shepperton Middlesex TW17 8RU |
Secretary Name | Louise Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Admin Manager |
Correspondence Address | 50 Myrtle Road Hampton Hill Hampton Middlesex TW12 1QB |
Director Name | Mrs Tracey Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 March 1992) |
Role | Secretary |
Correspondence Address | Dale Cottage 101 Wensleydale Road Hampton Middlesex TW12 2LZ |
Secretary Name | Mr John Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | Waterside House 68 Thames Street Sunbury On Thames Middlesex TW16 6AF |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,800,579 |
Gross Profit | £848,306 |
Net Worth | £190,279 |
Cash | £57,187 |
Current Liabilities | £419,271 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 April 2005 | Dissolved (1 page) |
---|---|
31 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | O/C removal of liquidator (27 pages) |
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2002 | Resolutions
|
13 December 2002 | Statement of affairs (8 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: bridge house broad street teddington middlesex TW11 8QT (1 page) |
11 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
19 September 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2001 | Return made up to 10/01/01; full list of members
|
16 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
11 September 2000 | Ad 31/03/00--------- £ si 4450@1=4450 £ ic 55000/59450 (2 pages) |
21 June 2000 | Return made up to 18/01/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Return made up to 18/01/99; no change of members (6 pages) |
14 November 1998 | Particulars of mortgage/charge (5 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (20 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 65 high street hampton hill hampton middlesex TW12 1NH (1 page) |
25 March 1998 | Return made up to 31/01/98; full list of members
|
6 November 1997 | Registered office changed on 06/11/97 from: dale cottage 101 wensleydale road hampton middlesex TW12 2LZ (1 page) |
28 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
18 September 1997 | Director's particulars changed (1 page) |
5 March 1997 | Nc inc already adjusted 26/02/92 (1 page) |
14 February 1997 | Resolutions
|
26 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
17 June 1996 | Return made up to 31/01/96; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
11 October 1995 | Full accounts made up to 31 March 1994 (11 pages) |
17 March 1991 | Return made up to 28/02/91; full list of members (7 pages) |