Purley
Surrey
CR8 4ED
Director Name | Theresa Marguerite Ashton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 1994(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 September 2003) |
Role | Jeweller |
Correspondence Address | 77 Hartley Down Purley Surrey CR8 4ED |
Secretary Name | Theresa Marguerite Ashton |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 April 1994(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 September 2003) |
Role | Jeweller |
Correspondence Address | 77 Hartley Down Purley Surrey CR8 4ED |
Director Name | Brenda Winifred Bromley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Jeweller |
Correspondence Address | 24 Woodside Road Tonbridge Kent TN9 2PD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Brenda Winifred Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Jeweller |
Correspondence Address | 24 Woodside Road Tonbridge Kent TN9 2PD |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 242 High Street Beckenham Kent BR3 1EN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,426 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
12 September 2001 | Return made up to 24/05/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 34 seymour street london W1H 5WD (1 page) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 15 reece mews london SW7 3HE (1 page) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Return made up to 24/05/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members
|