Carshalton
Surrey
SM5 4QQ
Director Name | David John Noble |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 The Glade Shirley Croydon Surrey CR0 7UE |
Secretary Name | Marilyn Daniels |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Pine Ridge Carshalton Surrey SM5 4QQ |
Director Name | Joseph Molloy |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Station Road East Oxted Surrey RH8 0PG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 October 2002 | Dissolved (1 page) |
---|---|
5 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2001 | Appointment of a voluntary liquidator (1 page) |
24 July 2001 | O/C replacement of liquidator (5 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: sidcup house 12/18 station road sidcup kent DA15 7EX (1 page) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1999 | Liquidators statement of receipts and payments (5 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 294A high street sutton surrey SM1 1PQ (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 74A station road east oxted surrey RH8 0PG (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Appointment of a voluntary liquidator (1 page) |
11 December 1995 | Return made up to 02/11/95; full list of members (6 pages) |