Croydon
Surrey.
CR9 4QD
Secretary Name | Anita Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 154 Beddington Lane Croydon Surrey CR9 4QD |
Director Name | Mr Elliott Bates |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Builder |
Correspondence Address | Romney St Farm Romney Street Knatts Valley Sevenoaks Kent TN15 6XR |
Secretary Name | Mr Peter Francis Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Role | Oil Distributor |
Correspondence Address | 154 Beddington Lane Croydon Surrey. CR9 4QD |
Secretary Name | David Bernard Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 August 2000) |
Role | Secretary |
Correspondence Address | 30b Nelson Road New Malden Surrey KT3 5EA |
Secretary Name | Darren Anthony King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2002) |
Role | Manager |
Correspondence Address | 3 The Feltons Middle Lane Fordham Ely Cambridgeshire CB7 5NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £383,709 |
Current Liabilities | £465,646 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2003 | Registered office changed on 17/09/03 from: 154 beddington lane croydon surrey CR9 4QD (1 page) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
20 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2003 | Withdrawal of application for striking off (1 page) |
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2003 | Application for striking-off (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (1 page) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
11 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
8 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 October 1997 | Return made up to 31/10/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 October 1996 | Return made up to 31/10/96; no change of members
|
6 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |