Worcester Park
Surrey
KT4 8QF
Secretary Name | Elaine Keen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1993(2 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 51 Carters Close Worcester Park Surrey KT4 8QF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Oliver Healy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | Beech Haven Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Frederick George Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Flooring Contractor |
Correspondence Address | 41 Brathway Southfields London SW18 4BE |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Appointment of a voluntary liquidator (1 page) |
18 August 1997 | Statement of affairs (5 pages) |
18 August 1997 | Resolutions
|
12 August 1997 | Registered office changed on 12/08/97 from: 7 old town douglas shanks and company london SW4 0JJ (1 page) |
23 January 1997 | Return made up to 05/07/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 April 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Return made up to 05/07/95; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |