Sutton Green
Guildford
Surrey
GU4 7QF
Director Name | Mr Peter Harry Kreps |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1992 |
Appointment Duration | 32 years, 2 months |
Role | Financial Management Consultant |
Correspondence Address | 107 Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Alison Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1992 |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Aspley New Lane Sutton Green Surrey GU4 7QF |
Director Name | John Harold Brooks |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 32 years |
Role | Farmer |
Correspondence Address | Ysgubor Hendre Waelod Glan Conwy Colwyn Bay Clwyd LL28 5TN Wales |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £600,929 |
Gross Profit | £273,530 |
Net Worth | -£257,260 |
Cash | £172 |
Current Liabilities | £172,754 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 November 2001 | Dissolved (1 page) |
---|---|
13 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (7 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: booth street chambers ashton u lyne lancs OL6 7LQ (1 page) |
14 May 1998 | Statement of affairs (6 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Company name changed the traditional garden supply co mpany LIMITED\certificate issued on 10/02/98 (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1995 (15 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 14/02/97; full list of members
|
29 January 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
24 May 1996 | Return made up to 14/02/96; no change of members
|
2 January 1996 | Full accounts made up to 13 January 1995 (15 pages) |