Shortland
Bromley
Kent
BR2 0JP
Secretary Name | Graham Robert Woodvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 118 Shortlands Road Shortland Bromley Kent BR2 0JP |
Director Name | John Michael Beattie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 54 Rosebury Road Fulham London SW6 2NG |
Director Name | Nicholas John Rawbone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Oxhey Avenue Oxhey Watford Hertfordshire WD1 4HG |
Secretary Name | John Michael Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 54 Rosebury Road Fulham London SW6 2NG |
Director Name | Abbeyfield Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Abbeyfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | Unit 3a Parkhall Road Trading Estate Dulwich London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 October 2004 | Dissolved (1 page) |
---|---|
16 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
17 March 2000 | Appointment of a voluntary liquidator (2 pages) |
17 March 2000 | Statement of affairs (13 pages) |
17 March 2000 | Resolutions
|
9 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
15 July 1999 | Return made up to 25/05/99; full list of members (6 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Return made up to 25/05/96; full list of members (6 pages) |
18 April 1996 | Ad 26/03/96--------- £ si 1@1=1 £ ic 196/197 (2 pages) |
18 April 1996 | Director resigned (1 page) |
21 December 1995 | Accounting reference date notified as 31/03 (1 page) |
15 August 1995 | Ad 25/05/95--------- £ si 97@1=97 £ ic 99/196 (2 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
5 July 1995 | Ad 25/05/95--------- £ si 97@1=97 £ ic 2/99 (4 pages) |
25 May 1995 | Incorporation (38 pages) |