West Purley
Surrey
CR8 3DN
Director Name | Mr Garry Robert Haydon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Long Meadow Snows Ride Windlesham Surrey GU20 6PF |
Director Name | Mr Lothar Schmitz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 September 1993(3 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cecil Road Cheam Sutton Surrey SM1 2DL |
Secretary Name | Mr Surinderpal Singh Chana |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Newton Road West Purley Surrey CR8 3DN |
Director Name | Steven Robert Watson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Consultant |
Correspondence Address | Buckmore House 4 Bell Hill Petersfield Hampshire GU32 2DY |
Secretary Name | Mr Harry Best Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Manor Cottage 21 North Street Beaminster Dorset DT8 3DZ |
Director Name | Mrs Balbir Kaur Chana |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 43 Southern Avenue South Norwood London SE25 4BS |
Director Name | Mrs Susan Haydon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Silvers 9 Hart Dyke Close Wokingham Berkshire RG11 3HQ |
Director Name | Anthony Peter Dignum |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 85 Wood Vale London N10 3DL |
Director Name | Gordon Colleary |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 1999(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2002) |
Role | CEO |
Correspondence Address | 4 Bayswater Terrace Sandycove Co Dublin Irish |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,190,000 |
Gross Profit | -£296,000 |
Cash | £9,000 |
Current Liabilities | £5,228,000 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
17 May 2005 | Dissolved (1 page) |
---|---|
17 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Statement of affairs (5 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Appointment of a voluntary liquidator (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 7 newton road purley surrey CR8 3DN (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 19 high st staines middlesex TW18 4QY (1 page) |
16 December 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
9 October 2002 | Group of companies' accounts made up to 28 February 2002 (20 pages) |
21 May 2002 | Ad 12/04/02--------- £ si [email protected]=22283 £ ic 200548/222831 (2 pages) |
23 April 2002 | Resolutions
|
1 October 2001 | Group of companies' accounts made up to 28 February 2001 (20 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members
|
16 August 2001 | Director's particulars changed (1 page) |
28 September 2000 | Full group accounts made up to 29 February 2000 (19 pages) |
1 September 2000 | Return made up to 01/08/00; full list of members (9 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
23 August 1999 | Full group accounts made up to 28 February 1999 (20 pages) |
29 September 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
12 February 1998 | Full group accounts made up to 28 February 1997 (21 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
29 September 1996 | Full group accounts made up to 29 February 1996 (19 pages) |
23 August 1996 | Return made up to 01/08/96; change of members (6 pages) |
2 January 1996 | Full group accounts made up to 28 February 1995 (20 pages) |
27 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
27 October 1994 | Full group accounts made up to 28 February 1994 (18 pages) |
21 January 1994 | Ad 31/12/93--------- £ si [email protected]=387500 £ ic 150000/537500 (2 pages) |
20 January 1994 | Memorandum and Articles of Association (30 pages) |
30 September 1993 | Ad 24/09/93--------- £ si 10000@1=10000 £ ic 140000/150000 (2 pages) |
2 August 1991 | Return made up to 01/08/91; full list of members (7 pages) |
4 January 1991 | Ad 05/12/90--------- £ si 140000@1=140000 £ ic 2/140002 (2 pages) |
5 July 1990 | Incorporation (14 pages) |