Coulsdon
Surrey
CR5 3BF
Secretary Name | Brian Harry Driscoll |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Engineer |
Correspondence Address | 358 Chipstead Valley Road Coulsdon Surrey CR5 3BF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Lydia Morgan |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dakyn Drive Stock Ingatestone Essex CM4 9DJ |
Director Name | Joanne Elma Parsons |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 37 Whitegates Court Bushes Road Whyteleafe Surrey CR3 0BX |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Joanne Elma Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 37 Whitegates Court Bushes Road Whyteleafe Surrey CR3 0BX |
Registered Address | 332 Brighton Road South Croydon Surrey CR2 6AJ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 September 2000 | Dissolved (1 page) |
---|---|
6 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
28 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Appointment of a voluntary liquidator (1 page) |
25 September 1997 | Statement of affairs (5 pages) |
25 September 1997 | Resolutions
|
3 September 1997 | Registered office changed on 03/09/97 from: 358 chipstead valley road coulsdon surrey CR5 3BF (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 September 1996 | Accounting reference date notified as 28/02 (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 37 whitegates court bushes road whyteleafe surrey CR3 0BX (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
15 March 1996 | Director resigned (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 February 1996 | Resolutions
|
12 February 1996 | Memorandum and Articles of Association (11 pages) |
12 January 1996 | Incorporation (16 pages) |