Chaldon
Caterham
Surrey
CR3 5DW
Secretary Name | Linda Bowry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 June 2001) |
Role | Company Director |
Correspondence Address | 4 Lavender Close Caterham CR3 5DW |
Director Name | James Michael Bamford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Director Name | Mr Robert Bruce White |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 1996) |
Role | Building Contractor |
Correspondence Address | 5 Mitchley Avenue Purley Surrey CR8 1EB |
Secretary Name | Mr Robert Bruce White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 1996) |
Role | Building Contractor |
Correspondence Address | 5 Mitchley Avenue Purley Surrey CR8 1EB |
Secretary Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Registered Address | Financial House 14 Barclay Road Croydon Surrey CR0 1JN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2001 | Application for striking-off (1 page) |
11 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 December 1999 | Return made up to 28/06/99; full list of members
|
16 November 1999 | Registered office changed on 16/11/99 from: 7TH floor solent house 1258 london road norbury london SW16 4EE (1 page) |
23 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 September 1997 | Return made up to 28/06/97; full list of members (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: suite 6-10 lombard house 2 purley way croydon CR0 3JP (1 page) |
15 August 1996 | Director resigned (1 page) |
24 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: pennyfarthing house 560 brighton road south croydon,surrey CR2 6AW (1 page) |
2 November 1995 | Full accounts made up to 30 April 1995 (15 pages) |
18 August 1995 | Return made up to 28/06/95; full list of members (8 pages) |
23 March 1995 | Director's particulars changed (2 pages) |