Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994(2 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Director Name | Mr Christopher Charles Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Speldhurst Brittains Lane Sevenoaks Kent TN13 2NG |
Director Name | David Peter Lassen Diesen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Heathgrove The Glade Kingswood Surrey KT20 6JE |
Secretary Name | Mr Christopher Charles Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | Speldhurst Brittains Lane Sevenoaks Kent TN13 2NG |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(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 | 23 June 1994(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,138 |
Net Worth | £59,251 |
Cash | £4,731 |
Current Liabilities | £182,979 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 July 2004 | Dissolved (1 page) |
---|---|
15 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Statement of affairs (4 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: lind house 86 lind road sutton surrey SM1 4PL (1 page) |
19 October 1998 | Appointment of receiver/manager (1 page) |
30 September 1998 | Appointment of receiver/manager (1 page) |
22 June 1998 | Return made up to 23/06/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
11 July 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 October 1995 (17 pages) |
19 November 1996 | Director resigned (1 page) |
1 August 1996 | Particulars of mortgage/charge (5 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Return made up to 23/06/96; full list of members (8 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: lind house 86 lind road sutton surrey SM1 4PL (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: garden hall house wellesley road sutton surrey SM2 5BW (1 page) |
17 July 1995 | Return made up to 23/06/95; full list of members
|
12 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | New secretary appointed (2 pages) |
23 May 1995 | Ad 31/08/94--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |