Cranleigh
Surrey
GU6 8LB
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Director Name | Dr Richard Andrew Berman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 29 Foster Road Chiswick London W4 4NY |
Director Name | Mr Trevor Charles Deaves |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Tree Top Farm Marley Heights Haslemere Surrey GU27 3LU |
Director Name | Keith Antony Blundell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 19 Wadnall Way Knebworth Hertfordshire SG3 6DU |
Director Name | Patrick Cyril Smythe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1994(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 1994) |
Role | Che Officer |
Correspondence Address | 652 East Club Circle Longwood Florida Fl 32779 |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,024,216 |
Gross Profit | £1,903,789 |
Net Worth | -£66,429 |
Cash | £441,210 |
Current Liabilities | £823,168 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Liquidators statement of receipts and payments to 30 December 2008 (5 pages) |
13 January 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 8 November 2008 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 4-8 tabernacle street london EC2A 4UH (1 page) |
5 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Re:- appointment of liquidator (34 pages) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Resignation of a liquidator (1 page) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 December 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
11 December 1998 | Appointment of a voluntary liquidator (1 page) |
11 December 1998 | Resolutions
|
11 December 1998 | Statement of affairs (8 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: 16 berkeley street london. W1X 5AE (1 page) |
29 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
26 March 1998 | Director's particulars changed (1 page) |
9 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
15 January 1998 | Director's particulars changed (1 page) |
17 June 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
3 February 1997 | Return made up to 30/01/97; change of members (6 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Full group accounts made up to 31 December 1994 (15 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |