Banstead
Surrey
SM7 1DY
Director Name | David Marshall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Print Salesman |
Correspondence Address | 60 Streatley Road Upper Sundon Berkshire LU3 3PQ |
Secretary Name | Mrs Judith Janice Lipman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1993(2 years, 12 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Orchard Cottage 8 Beacon Way Banstead Surrey SM7 1DY |
Secretary Name | Mrs Amanda Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 12 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Westoning Villa High Street Westoning Bedfordshire MK5 5JG |
Director Name | Malcolm Richard Marsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 10 May 1993) |
Role | Production Manager |
Correspondence Address | 61 Cressingham Road London SE3 5AQ |
Director Name | Malcolm Richard Marsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 10 May 1993) |
Role | Production Manager |
Correspondence Address | 61 Cressingham Road London SE3 5AQ |
Secretary Name | Mrs Judith Janice Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 days (resigned 10 May 1993) |
Role | Secretary |
Correspondence Address | Orchard Cottage 8 Beacon Way Banstead Surrey SM7 1DY |
Secretary Name | Mrs Amanda Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years after company formation) |
Appointment Duration | -2 years, 12 months (resigned 07 May 1992) |
Role | Company Director |
Correspondence Address | Westoning Villa High Street Westoning Bedfordshire MK5 5JG |
Registered Address | Chiltern House 24 To 30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £652,332 |
Gross Profit | £301,832 |
Net Worth | -£71,865 |
Current Liabilities | £509,067 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 December 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Notice of move from Administration to Dissolution (13 pages) |
9 September 2005 | Administrator's progress report (13 pages) |
23 May 2005 | Administrator's progress report (10 pages) |
20 January 2005 | Result of meeting of creditors (3 pages) |
4 January 2005 | Statement of affairs (19 pages) |
22 December 2004 | Statement of administrator's proposal (23 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: unit 17 deptford trading estate black horse road london SE8 5HY (1 page) |
3 November 2004 | Appointment of an administrator (1 page) |
14 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
12 June 2003 | Return made up to 10/05/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
13 June 2002 | Return made up to 10/05/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 February 2000 | Location of debenture register (non legible) (1 page) |
18 February 2000 | Location of register of members (non legible) (1 page) |
18 February 2000 | Location - directors interests register: non legible (1 page) |
18 February 2000 | Return made up to 10/05/99; full list of members (6 pages) |
23 November 1999 | Director's particulars changed (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
12 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |