159 Carshalton Road
Sutton
Surrey
SM1 4ND
Director Name | Wendy Elizabeth Annette Beeson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 25 Beeches Avenue Carshalton Surrey SM5 3LJ |
Secretary Name | Jonathan Sholto Beeson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | 25 Beeches Avenue Carshalton Beeches Surrey SM5 3LJ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Keith John Beeson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 25 Beeches Avenue Carshalton Beeches Carshalton Surrey SM5 3LJ |
Secretary Name | Matthew Wingrave Beeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Flat 6, Blythewood Court 159 Carshalton Road Sutton Surrey SM1 4ND |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Ad 16/02/98--------- £ si 1@1=1 £ ic 99/100 (1 page) |
4 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1998 | Return made up to 13/10/97; full list of members (6 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: fernbank house 1A,carshalton park road carshalton surrey SM5 3SR (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
14 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
25 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
25 October 1996 | Resolutions
|
30 January 1996 | Registered office changed on 30/01/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
30 January 1996 | Ad 19/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
13 October 1995 | Incorporation (20 pages) |