Wokingham
Berkshire
RG11 1PZ
Director Name | Mr Anthony Spollen |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 August 1992(2 years after company formation) |
Appointment Duration | 1 month (closed 15 September 1992) |
Role | Freight Forwarder |
Correspondence Address | 27 Hermitage Park Dublin 16 Irish |
Secretary Name | Mr Guy Wyndham Vincent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(2 years after company formation) |
Appointment Duration | 1 month (closed 15 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Martin Harold Clifford Fry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1994(3 years, 10 months after company formation) |
Appointment Duration | -2 years, 3 months (closed 15 September 1992) |
Role | Freight Forwarding |
Correspondence Address | 2 Somercotes Basildon Essex SS15 5TZ |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,106,306 |
Gross Profit | £383,885 |
Net Worth | £40,024 |
Cash | £110,871 |
Current Liabilities | £393,104 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 June 2003 | Dissolved (1 page) |
---|---|
18 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Statement of affairs (8 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Appointment of a voluntary liquidator (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
13 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 36 whitefriars street london EC4Y 8BH (1 page) |
11 August 1999 | Return made up to 14/08/99; change of members (6 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
28 August 1996 | Return made up to 14/08/96; change of members (6 pages) |
6 August 1996 | Full accounts made up to 30 June 1995 (8 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 30 June 1994 (8 pages) |