Ewell
Epsom
Surrey
KT17 3JU
Director Name | Peter Gerald Hynes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1992(1 day after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Engineer |
Correspondence Address | 61 The Green Ewell Epsom Surrey KT17 3JU |
Secretary Name | Peter Gerald Hynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 61 The Green Ewell Epsom Surrey KT17 3JU |
Secretary Name | Iain James Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 29 Corbett Drive Lightwater Surrey GU18 5LA |
Secretary Name | Alison Margaret Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 61 The Green Ewell Epsom Surrey KT17 3JU |
Director Name | Iain James Phillips |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 1998) |
Role | Engineer |
Correspondence Address | 29 Corbett Drive Lightwater Surrey GU18 5LA |
Secretary Name | Iain James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Cornorhouse Corbit Drive Moorlands Lightwater Surrey GU18 5LA |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £582,114 |
Gross Profit | £435,600 |
Net Worth | £100,528 |
Cash | £100 |
Current Liabilities | £335,659 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 September 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Statement of affairs (9 pages) |
18 September 1998 | Appointment of a voluntary liquidator (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: arrow house 4 mount mews high street hampton middlesex TW12 2SH (1 page) |
24 May 1998 | Director resigned (1 page) |
15 September 1997 | Return made up to 25/06/97; no change of members
|
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 99 westmead road sutton surrey SM1 4HX (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 61 the green ewell surrey. KT17 3JU (1 page) |
24 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
24 July 1995 | Ad 31/03/95--------- £ si 50000@1 (2 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (20 pages) |