Epsom
Surrey
KT17 3BP
Secretary Name | Susan Elizabeth Bannerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ewell Downs Road Epsom Surrey KT17 3BP |
Director Name | Bernard Francis Page |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Q.S |
Correspondence Address | 29 The Albany 67/69 Woodcote Road Wallington Surrey SM6 0PS |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 December 2004 | Dissolved (1 page) |
---|---|
28 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 1 and 2 raymond buildings grays inn london WC1R 5NR (1 page) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (6 pages) |
23 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 January 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: begbies traynor 1&2 raymond buildings grays inn, london WC1R 5NR (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 6 raymond building grays inn london WC1R 5NR (1 page) |
24 December 2001 | Notice of discharge of Administration Order (4 pages) |
9 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 May 2001 | Statement of affairs (7 pages) |
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 May 2001 | Resolutions
|
6 March 2001 | Statement of administrator's proposal (3 pages) |
20 February 2001 | Notice of result of meeting of creditors (5 pages) |
14 December 2000 | Administration Order (4 pages) |
8 December 2000 | Notice of Administration Order (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 27 cavendish road sutton surrey SM2 5EY (1 page) |
18 January 2000 | Return made up to 04/01/00; full list of members
|
2 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
19 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: elvaco house 180 high street egham surrey TW20 9DN (1 page) |
22 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
24 May 1998 | Auditor's resignation (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
1 September 1997 | Return made up to 04/01/97; full list of members (6 pages) |
4 January 1996 | Incorporation (15 pages) |