Woldingham
Caterham
Surrey
CR3 7AH
Director Name | Mr Peter Ceri Walters |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 May 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Criffel Avenue London SW2 4AY |
Secretary Name | John Philip Toule |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 3 Burwell Road Stevenage Hertfordshire SG2 9RQ |
Director Name | Ms Alison Esther Grieve |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2000) |
Role | Housing Association Finance Di |
Country of Residence | England |
Correspondence Address | 43 Larkhall Rise London SW4 6HT |
Director Name | Mrs Caroline Margaret White |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1999) |
Role | Housing Association Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Conway Road London N14 7BD |
Secretary Name | Ms Alison Esther Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 July 2000) |
Role | Housing Association Finance Di |
Country of Residence | England |
Correspondence Address | 43 Larkhall Rise London SW4 6HT |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Mr Peter Ceri Walters |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Criffel Avenue London SW2 4AY |
Secretary Name | Mr Peter Ceri Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Criffel Avenue London SW2 4AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £352,376 |
Gross Profit | £92,252 |
Net Worth | -£184,157 |
Current Liabilities | £184,157 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2003 | Application for striking-off (1 page) |
19 October 2003 | Annual return made up to 13/10/03 (4 pages) |
19 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 October 2002 | Annual return made up to 31/10/02 (4 pages) |
26 February 2002 | Annual return made up to 29/01/02 (3 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 April 2001 | Annual return made up to 08/02/01 (3 pages) |
9 March 2001 | New director appointed (2 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
10 February 2000 | Annual return made up to 08/02/00 (3 pages) |
16 December 1999 | Resolutions
|
29 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 February 1999 | Annual return made up to 08/02/99
|
17 February 1999 | New director appointed (2 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1998 | Annual return made up to 08/02/98
|
30 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 February 1997 | Annual return made up to 08/02/97
|
3 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1996 | Annual return made up to 08/02/96 (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |