Leazes Avenue
Caterham
Surrey
CR3 5AG
Director Name | Anne Frances Flint |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Chart The Bridle Path Leazes Avenue Caterham Surrey CR3 5AG |
Secretary Name | Anne Frances Flint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(4 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Chart The Bridle Path Leazes Avenue Caterham Surrey CR3 5AG |
Director Name | Mr David Paul Walker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 1997) |
Role | Consultant & Company Secretary |
Correspondence Address | Bishopslodge 17 Bishopsthorpe Road,Sydenham London SE26 4NY |
Secretary Name | Mr David Paul Walker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 1997) |
Role | Consultant & Company Secretary |
Correspondence Address | Bishopslodge 17 Bishopsthorpe Road,Sydenham London SE26 4NY |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 9 Mansfield Street London W1M 9FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,950 |
Gross Profit | £8,350 |
Net Worth | -£15,718 |
Current Liabilities | £27,895 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Application for striking-off (1 page) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 June 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
7 May 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 April 1996 | Return made up to 09/03/96; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members
|