South Croydon
Surrey
CR2 7BJ
Director Name | Peter George Goodliffe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Summerhill Mark Beech Edenbridge Kent TN8 7LR |
Secretary Name | John Frederick Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Cobhams Barden Road Speldhurst Tunbridge Wells Kent TN3 0QA |
Director Name | William Penuel Long |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 March 1996(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Foxhill Drive Southampton Burlington New Jersey 08088 |
Director Name | Alexander B. McArthur |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 July 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 35 Baycrest Court South West Calgary Alberta Canada |
Director Name | Mr John Gordon Follgard |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 October 1993) |
Role | Corporate Management |
Correspondence Address | Box 120 Dewinton Alberta Toloxo Canada |
Director Name | Mr Ian Fortune |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 580 Coach Grove Road Sw Calgary Alberta T3h 1r4 T3h 1r4 |
Director Name | John Muir Fraser |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 14 Broadwater Close Off Woodham Lane Woking Surrey GU21 5TW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 July 2000 | Dissolved (1 page) |
---|---|
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2000 | Sec. Of state's release of liq (1 page) |
16 March 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | O/C replacement of liquidator (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Liquidators statement of receipts and payments (6 pages) |
29 July 1997 | Statement of affairs (9 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Appointment of a voluntary liquidator (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 79 limpsfield road sanderstead surrey CR2 9LB (1 page) |
24 June 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
30 April 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
12 December 1996 | Return made up to 25/11/96; no change of members
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
12 December 1995 | Return made up to 25/11/95; full list of members (12 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 October 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |