Sanderstead
South Croydon
Surrey
CR2 0EY
Secretary Name | Glenys Elizabeth May McGuinness |
---|---|
Status | Closed |
Appointed | 23 June 2004(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 10 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barnfield Road Sanderstead Surrey CR2 0EY |
Secretary Name | Elaine Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 1993) |
Role | Secretary/Pa |
Correspondence Address | 2 Tolmers Mews Tolmers Park Newgate Street Village Hertford Hertfordshire SG13 8RG |
Director Name | Mr Frank Christopher McHugh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 May 2004) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Pollards Hill East London SW16 4UU |
Secretary Name | Glenys Elizabeth May McGuinness |
---|---|
Status | Resigned |
Appointed | 31 August 1994(3 years after company formation) |
Appointment Duration | 6 years (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barnfield Road Sanderstead Surrey CR2 0EY |
Secretary Name | Ms Janet Buffoni |
---|---|
Status | Resigned |
Appointed | 01 September 2000(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 20 Britton Street London EC1M 5TU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | C/O Ford,Bull,Watkins & Co Clerks Well House 20 Briton Street London EC1M 5NQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£85 |
Current Liabilities | £85 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Return made up to 15/08/04; full list of members (7 pages) |
13 December 2004 | Application for striking-off (1 page) |
13 December 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
19 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2004 | Return made up to 15/08/03; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
15 December 1999 | Return made up to 15/08/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
6 September 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members
|
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |