Merstham
Redhill
Surrey
RH1 3HD
Secretary Name | Mr Paul Steven Lessiter |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Park Farm Cottage Snow Hill Crawley Down Crawley West Sussex RH10 3EG |
Director Name | Mr John Edward William Gooden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2000) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Hillfield Road Redhill Surrey RH1 4AP |
Secretary Name | Ms Julie Caroline Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 31 Belmont Road Wallington Surrey SM6 8TE |
Director Name | Ms Julie Caroline Parnell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1993) |
Role | Business Woman |
Correspondence Address | 31 Belmont Road Wallington Surrey SM6 8TE |
Secretary Name | Lesley Barbara Gooden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 20 Hillfield Road Redhill RH1 4AP |
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 |
---|---|
Net Worth | -£79,794 |
Cash | £621 |
Current Liabilities | £548,387 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 January 2005 | Dissolved (1 page) |
---|---|
28 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Crt. Order -change of liquidator (26 pages) |
11 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2004 | Appointment of a voluntary liquidator (1 page) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 January 2002 | Liquidators statement of receipts and payments (6 pages) |
11 January 2001 | Appointment of a voluntary liquidator (1 page) |
11 January 2001 | Statement of affairs (8 pages) |
11 January 2001 | Resolutions
|
15 December 2000 | Registered office changed on 15/12/00 from: 37 grace business centre 21-23 willow lane mitcham surrey CR4 4TU (1 page) |
9 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 August 2000 | Return made up to 24/05/00; full list of members
|
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Return made up to 24/05/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (14 pages) |
3 October 1994 | Particulars of mortgage/charge (3 pages) |
17 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
7 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1993 | New director appointed (2 pages) |
7 April 1993 | Company name changed sapphire furniture LIMITED\certificate issued on 08/04/93 (2 pages) |
6 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
26 February 1991 | Accounting reference date notified as 31/12 (1 page) |
10 August 1990 | New secretary appointed;new director appointed (2 pages) |
8 August 1990 | Memorandum and Articles of Association (16 pages) |
8 August 1990 | Resolutions
|
24 May 1990 | Incorporation (19 pages) |