Sutton
Surrey
SM1 2TT
Secretary Name | Mrs Julie Rosina Order |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Brookfields Avenue Mitcham Surrey CR4 4BN |
Director Name | Mrs Julie Rosina Order |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Brookfields Avenue Mitcham Surrey CR4 4BN |
Secretary Name | Louise Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Westfield Road Mitcham Surrey CR4 3AL |
Director Name | Eldon Order |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 13 Chelmsford Close Belmont Surrey SM2 8BG |
Secretary Name | Mark Sartori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 86 Colehill Lane Fulham London SW6 5EH |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £897,372 |
Gross Profit | £279,008 |
Net Worth | -£58,039 |
Cash | £685 |
Current Liabilities | £294,340 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Appointment of a voluntary liquidator (2 pages) |
30 September 1999 | Statement of affairs (16 pages) |
30 September 1999 | Resolutions
|
13 September 1999 | Registered office changed on 13/09/99 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
9 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
16 September 1998 | Return made up to 28/07/98; no change of members; amend
|
20 August 1998 | Return made up to 28/07/98; full list of members
|
9 October 1997 | Full accounts made up to 31 July 1997 (13 pages) |
8 August 1997 | Ad 17/07/97--------- £ si 98@1 (2 pages) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
28 July 1996 | Return made up to 28/07/96; full list of members (6 pages) |
31 May 1996 | Accounts made up to 31 July 1995 (3 pages) |
13 October 1995 | Return made up to 28/07/95; full list of members (6 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Accounts made up to 31 July 1994 (6 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |