The Platt, Dormansland
Lingfield
Surrey
RH7 6QU
Secretary Name | Edna May Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 24 The Glebe Trinity Road Hurstpierpoint Sussex BN6 9XG |
Director Name | Gary Adkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 day after company formation) |
Appointment Duration | 1 month (resigned 21 May 1994) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Casuarina Coombe Hill Road Kingston On Thames KT2 7DU |
Secretary Name | Adam Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(1 day after company formation) |
Appointment Duration | 1 month (resigned 21 May 1994) |
Role | Company Director |
Correspondence Address | 57 Station Road Lingfield Surrey RH7 6DZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sterling Ford 6-10 Cambridge Terrace London NW1 4JW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,449 |
Cash | £1,548 |
Current Liabilities | £4,156 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 September 2003 | Dissolved (1 page) |
---|---|
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 110 tooting high street tooting london SW17 0RR (1 page) |
10 May 2000 | Appointment of a voluntary liquidator (2 pages) |
10 May 2000 | Statement of affairs (5 pages) |
10 May 2000 | Resolutions
|
29 June 1999 | Full accounts made up to 31 May 1998 (6 pages) |
25 May 1999 | Return made up to 20/04/99; full list of members
|
8 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
24 May 1998 | Full accounts made up to 31 May 1997 (6 pages) |
16 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
17 June 1996 | Return made up to 20/04/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (8 pages) |
16 May 1995 | Return made up to 20/04/95; full list of members (12 pages) |