Upminster
Essex
RM14 2BU
Director Name | Alfred George Prodger |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Peachfields Swineham Lane Crowhurst East Sussex |
Secretary Name | Steven Charles Larn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Longwood Close Upminster Essex RM14 2BU |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £337,063 |
Gross Profit | £97,735 |
Net Worth | -£27,961 |
Cash | £934 |
Current Liabilities | £105,942 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 March 2005 | Dissolved (1 page) |
---|---|
10 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 2000 | Liquidators statement of receipts and payments (4 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Appointment of a voluntary liquidator (1 page) |
4 June 1998 | Statement of affairs (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: suite 14 harbour house coldharbour lane rainham essex RM13 9YA (1 page) |
24 September 1997 | Return made up to 13/08/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 March 1997 | Company name changed switchmarket LIMITED\certificate issued on 04/03/97 (2 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 August 1996 | Return made up to 13/08/96; full list of members (6 pages) |
27 September 1995 | Return made up to 13/08/95; full list of members (6 pages) |