Windmill Drive
Leatherhead
Surrey
KT22 8PD
Secretary Name | Mr Graham Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Heymede Windmill Drive Leatherhead Surrey KT22 8PD |
Director Name | Brett William Edward Miller |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1998(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Printer |
Correspondence Address | 98 Lowry Crescent Mitcham Surrey CR4 3QT |
Director Name | Mrs Kim Patricia Keenan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 1998) |
Role | Proposed Director |
Correspondence Address | 7 Barracane Drive Crowthorne Berkshire RG11 7NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £197,872 |
Gross Profit | £38,483 |
Net Worth | -£121,901 |
Cash | £9,622 |
Current Liabilities | £169,323 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 April 2005 | Dissolved (1 page) |
---|---|
27 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
10 February 2000 | Order of court to wind up (1 page) |
10 February 2000 | Appointment of a liquidator (1 page) |
27 January 2000 | Court order notice of winding up (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: buckhurst chambers coppid beech hill london road wokingham berkshire RG40 1PD (1 page) |
11 November 1999 | Notice of completion of voluntary arrangement (2 pages) |
16 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 March 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (2 pages) |
24 September 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Ad 12/06/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: 7 barracane drive crowthorne berkshire RG11 7NU (1 page) |
4 December 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 November 1997 | Auditor's resignation (1 page) |
18 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 September 1996 | Return made up to 03/06/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |