Wimbledon
London
SW19 3LW
Director Name | Mr Mark Holbrook Gleeson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Burwood Avenue Pinner Middlesex HA5 2RY |
Secretary Name | Mr Mark Holbrook Gleeson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Burwood Avenue Pinner Middlesex HA5 2RY |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £272,417 |
Cash | £98,144 |
Current Liabilities | £182,574 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Statement of affairs (14 pages) |
19 February 2001 | Appointment of a voluntary liquidator (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: braemar house 28 saint leonards road eastbourne east sussex BN21 4TH (1 page) |
11 October 2000 | Return made up to 15/05/00; full list of members (6 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: canada house 272 field end road ruislip middx.HA4 9NA (1 page) |
31 August 2000 | Resolutions
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (12 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Company name changed promaster consulting LIMITED\certificate issued on 01/11/99 (2 pages) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 May 1999 | Return made up to 15/05/99; full list of members (8 pages) |
10 July 1998 | Return made up to 15/05/98; full list of members (9 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 1997 | Return made up to 15/05/97; full list of members (8 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 June 1996 | Resolutions
|
17 June 1996 | Return made up to 15/05/96; full list of members (5 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 July 1995 | Return made up to 15/05/95; full list of members (12 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |