Thames Ditton
Surrey
KT7 0NS
Director Name | Mr William George Reed |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 July 2002) |
Role | Meat Trader |
Correspondence Address | 9 Liphook Crescent Forest Hill London SE23 3BN |
Secretary Name | Mr Sean Hugh McGranaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 24 Ashmore Grove Welling Kent DA16 2RU |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Kings House 32/40 Widmore Road Bromley Kent BR1 1RY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 October 2001 | Receiver ceasing to act (1 page) |
24 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 December 2000 | Receiver ceasing to act (1 page) |
5 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
27 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
28 November 1997 | Administrative Receiver's report (8 pages) |
28 August 1997 | Appointment of receiver/manager (1 page) |
1 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
18 November 1996 | Full group accounts made up to 30 June 1996 (19 pages) |
30 July 1996 | £ nc 148572/165080 15/07/96 (1 page) |
30 July 1996 | Memorandum and Articles of Association (26 pages) |
30 July 1996 | Resolutions
|
20 July 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
10 January 1996 | Memorandum and Articles of Association (26 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 28/09/95--------- £ si 104000@1=104000 £ ic 2/104002 (2 pages) |
11 October 1995 | Particulars of mortgage/charge (8 pages) |
21 August 1995 | Director resigned;new director appointed (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
21 August 1995 | Secretary resigned;new director appointed (2 pages) |
21 August 1995 | Accounting reference date notified as 30/06 (1 page) |
20 April 1995 | Incorporation (16 pages) |