Stoke Dabernon
Cobham
Surrey
KT11 2SQ
Secretary Name | Mrs Barbara Pearmund |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 30 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SQ |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 1 month, 4 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 1 month, 4 weeks (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 84 York Road Teddington Middlesex TW11 8SN |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £477,805 |
Gross Profit | £158,928 |
Net Worth | £27,295 |
Cash | £136 |
Current Liabilities | £112,203 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2004 | Dissolved (1 page) |
---|---|
23 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2004 | Liquidators statement of receipts and payments (6 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (12 pages) |
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 June 2003 | Registered office changed on 15/06/03 from: unit 12B set star estate transport avenue brentford middlesex TW8 9HF (1 page) |
25 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: british waterwys depot high street brentford middlesex TW8 8LA (1 page) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 October 1997 | Return made up to 06/02/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 May 1996 | Return made up to 06/02/96; full list of members (6 pages) |
18 August 1994 | Ad 30/03/94--------- £ si 23900@1=23900 £ ic 100/24000 (2 pages) |
7 July 1993 | Return made up to 06/02/93; full list of members (6 pages) |
7 July 1993 | Ad 30/06/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |