Coulsdon
Surrey
CR5 1AA
Director Name | Mr Paul Hellwell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | High Crest Soloms Court Road Banstead Surrey SM7 3QB |
Secretary Name | Mr William Anthony Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Steep Hook Hill Sanderstead Surrey CR2 0LB |
Director Name | Mr Paul Steven Lessiter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Park Farm Cottage Snow Hill Crawley Down Crawley West Sussex RH10 3EG |
Secretary Name | Gavin Roy Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Northcote Road Sidcup Kent DA14 6PS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 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 | 24 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Barron Rowles Bass Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 January 2003 | Dissolved (1 page) |
---|---|
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (10 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Liquidators statement of receipts and payments (6 pages) |
2 August 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Appointment of a voluntary liquidator (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |