Warlingham
Surrey
CR6 9TP
Secretary Name | Mrs Lesley Diana Fowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Hillbury Road Warlingham Surrey CR6 9TP |
Director Name | Pamela Claire McCarthy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Office Administrater |
Correspondence Address | Woodlands 26 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Royston John McCarthy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 26 Wellesford Close Banstead Surrey SM7 2HL |
Secretary Name | Pamela Claire McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Office Administrater |
Correspondence Address | Woodlands 26 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mrs Lesley Diana Fowler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Hillbury Road Warlingham Surrey CR6 9TP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 May 2005 | Dissolved (1 page) |
---|---|
28 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Appointment of a voluntary liquidator (1 page) |
5 December 2002 | Statement of affairs (6 pages) |
5 December 2002 | Resolutions
|
25 November 2002 | Registered office changed on 25/11/02 from: 8 wandle way mitcham surrey CR4 4NB (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
18 June 2002 | Return made up to 20/04/02; full list of members
|
9 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (4 pages) |
21 July 2000 | Resolutions
|
18 July 2000 | Return made up to 20/04/00; full list of members
|
19 November 1999 | Registered office changed on 19/11/99 from: ridge road corner stonecot hill sutton SM3 9LY (1 page) |
19 November 1999 | Full accounts made up to 30 April 1999 (4 pages) |
19 November 1999 | Resolutions
|
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
12 May 1998 | Return made up to 20/04/98; no change of members
|
11 March 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
29 July 1997 | Return made up to 20/04/97; no change of members (4 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
18 February 1997 | Resolutions
|
14 April 1996 | Return made up to 20/04/96; full list of members
|
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Incorporation (28 pages) |