Carshalton
Surrey
SM5 2NU
Director Name | Michael Christopher Murphy |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(4 years, 2 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 58 Colston Avenue Carshalton Surrey SM5 2NU |
Director Name | Daniel Alexander Whitby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 1996) |
Role | Builder |
Correspondence Address | 62 Verdun Road Barnes London SW13 9AX |
Secretary Name | Shane Joseph Donaldson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1993) |
Role | Builder |
Correspondence Address | 53 Essex Court Station Road Barnes London SW13 0ER |
Director Name | Shane Joseph Donaldson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 October 1993) |
Role | Builder |
Correspondence Address | 53 Essex Court Station Road Barnes London SW13 0ER |
Secretary Name | Shane Joseph Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 October 1993) |
Role | Builder |
Correspondence Address | 53 Essex Court Station Road Barnes London SW13 0ER |
Director Name | Mr David Scott Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 17 July 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beresford Road Cheam Sutton Surrey SM2 6EW |
Secretary Name | Daniel Alexander Whitby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | 62 Verdun Road Barnes London SW13 9AX |
Secretary Name | Daniel Alexander Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 62 Verdun Road Barnes London SW13 9AX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,508 |
Current Liabilities | £109,449 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 March 2003 | Dissolved (1 page) |
---|---|
23 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Appointment of a voluntary liquidator (1 page) |
10 October 2000 | Statement of affairs (8 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: newgate house 431 london road croydon surrey CR0 3PF (1 page) |
19 July 2000 | Return made up to 17/07/00; full list of members (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 July 1998 | Return made up to 17/07/98; full list of members (5 pages) |
22 July 1997 | Return made up to 17/07/97; full list of members (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 17/07/96; no change of members
|
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
20 December 1995 | Return made up to 17/07/95; full list of members (6 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |