Eltham
London
SE9 1RD
Secretary Name | Paul Derek Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 February 2003) |
Role | Buyer |
Correspondence Address | 17 Crockham Way Eltham London SE9 3HD |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | John Barclay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1992) |
Role | Marketing Director |
Correspondence Address | 49 Sancroft Street Kennington London SE11 5UG |
Secretary Name | John Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1992) |
Role | Marketing Director |
Correspondence Address | 49 Sancroft Street Kennington London SE11 5UG |
Secretary Name | Sallyann Astbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 205 Glenesk Road Eltham London SE9 1RD |
Secretary Name | Sallyann Astbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 205 Glenesk Road Eltham London SE9 1RD |
Secretary Name | Christopher Arthur Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2000) |
Role | Company Director |
Correspondence Address | Oakmede Tilburston Hill Road South Godstone Surrey RH9 8LB |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,362 |
Gross Profit | £45,804 |
Net Worth | £5,130 |
Cash | £22,027 |
Current Liabilities | £16,897 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2002 | Application for striking-off (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
12 April 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
24 November 2000 | Secretary resigned (1 page) |
18 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 132 burnt ash road lee london SE12 8PU (1 page) |
22 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
13 November 1998 | Return made up to 10/07/98; full list of members (4 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
16 July 1997 | Return made up to 10/07/97; change of members (6 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
17 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |