Wallington
Surrey
SM6 8DX
Secretary Name | Jennifer Snowsill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1995(2 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 29 Rectory Lane Wallington Surrey SM6 8DX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jacob Choudary |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(2 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 105 Chipstead Way Woodmansterne Surrey SM7 3JJ |
Director Name | Barry Jackson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(2 months after company formation) |
Appointment Duration | 10 months (resigned 03 March 1994) |
Role | Central Heating Installer |
Correspondence Address | 14 Rheingold Way Wallington Surrey SM6 9NA |
Secretary Name | Jacob Choudary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 105 Chipstead Way Woodmansterne Surrey SM7 3JJ |
Director Name | Mr Kevin Vincent Snowsill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(1 year after company formation) |
Appointment Duration | 2 months (resigned 05 May 1994) |
Role | Builder |
Correspondence Address | 29 Rectory Lane Wallington Surrey SM6 8DX |
Director Name | Andrew Green |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 December 1994) |
Role | Company Director |
Correspondence Address | 103 Homestead Way New Addington Croydon Surrey CR0 0AW |
Registered Address | 5 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 715 london road north cheam surrey SM3 9DL (1 page) |
18 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
7 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |