Sutton
Surrey
SM1 2JB
Secretary Name | Jennifer Frances Stocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1996(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 48 The Netherlands Coulsdon Surrey CR5 1ND |
Director Name | Mr Stephen Holland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latymer The Drive Sutton Surrey SM2 7DJ |
Director Name | William Jeffrey Balkwill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12b Hilldale Road Sutton Surrey SM1 2JB |
Director Name | Mr Stephen Holland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Latymer The Drive Sutton Surrey SM2 7DJ |
Secretary Name | Mr Stephen Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Latymer The Drive Sutton Surrey SM2 7DJ |
Director Name | Jennifer Frances Stocks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1996) |
Role | Office Manageress |
Correspondence Address | 48 The Netherlands Coulsdon Surrey CR5 1ND |
Secretary Name | Andrew Towns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1996) |
Role | Secretary |
Correspondence Address | 8 Teal Close Selsdon Vale South Croydon Surrey CR2 8SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Abbey Parade Merton High Street London SW19 1DG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 July 2000 | Dissolved (1 page) |
---|---|
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Appointment of a voluntary liquidator (1 page) |
15 May 1997 | Statement of affairs (12 pages) |
15 May 1997 | Resolutions
|
11 April 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: suite 67 westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
18 July 1996 | Return made up to 01/06/96; full list of members
|
2 March 1996 | Accounting reference date notified as 30/04 (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: suite 67, westmead house 123 westmead road sutton,surrey SM1 4JH (1 page) |
1 June 1995 | Incorporation (32 pages) |