Surbiton
Surrey
KT5 8HQ
Secretary Name | Valerie Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1998(2 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 22 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Valerie Greenwood |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Correspondence Address | 22 The Ridings Surbiton Surrey KT5 8HQ |
Secretary Name | Mary Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 22 The Ridings Surbiton Surrey KT5 8HQ |
Director Name | Aspland Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | Blenheim House 90 Ladbroke Grove London W11 2HE |
Secretary Name | Storrow & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | Blenheim House 90 Ladbroke Grove London W11 2HE |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (4 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Statement of affairs (5 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Appointment of a voluntary liquidator (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 90 ladbroke grove london W11 2HE (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 10/07/99; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Return made up to 10/07/98; no change of members (4 pages) |
24 September 1998 | Company name changed greenwood & sons (skip hire) lim ited\certificate issued on 25/09/98 (2 pages) |
5 December 1997 | Return made up to 10/07/97; full list of members (5 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 December 1997 | Resolutions
|
10 July 1996 | Incorporation (16 pages) |