Manor Road
Woodford Green
IG8 8GU
Secretary Name | David Lipman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(7 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 35 Southern Avenue London SE25 4BS |
Director Name | Gordon Dewar McKay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Quantity Manager |
Correspondence Address | Flat 4 Annan Court 19 Harold Road, Upper Norwood London SE19 3PQ |
Director Name | David Lipman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Southern Avenue London SE25 4BS |
Secretary Name | Heather Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Southern Avenue London SE25 4BS |
Secretary Name | Ginette Ruth Lipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(2 years after company formation) |
Appointment Duration | 5 years (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 19 Round Grove Shirley Croydon Surrey CR0 7PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,159 |
Gross Profit | £36,073 |
Net Worth | £149,688 |
Cash | £173,878 |
Current Liabilities | £26,310 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 June 2003 | Application for striking-off (1 page) |
23 May 2003 | Return made up to 12/05/03; full list of members
|
27 October 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
14 May 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 12/05/01; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
2 June 2000 | Return made up to 12/05/00; full list of members
|
4 October 1999 | Registered office changed on 04/10/99 from: 1ST floor suite 24 upper wickham lane welling kent DA16 3HE (1 page) |
15 July 1999 | Return made up to 12/05/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 August 1998 | Return made up to 12/05/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
7 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 July 1997 | Return made up to 12/05/97; no change of members (4 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 June 1996 | Return made up to 12/05/96; full list of members
|
9 October 1995 | Registered office changed on 09/10/95 from: 548 ley street ilford essex IG2 7DB (1 page) |
1 August 1995 | Ad 13/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
16 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Return made up to 12/05/95; no change of members (4 pages) |