Purley
Surrey
CR8 3BN
Director Name | Terence Montgomery Dunne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Leamington Avenue Bromley Kent BR1 5BJ |
Director Name | David Michael Lindsay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandene 19 Sandbourne Road Westbourne Bournemouth BH4 8JH |
Director Name | Edward Ian St John |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Peter Joseph Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Secretary Name | Peter Joseph Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Director Name | Mr Trevor William West |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Secretary Name | David Richard Swinnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Director Name | David Robert Laidlaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 1 Wonham Hill Cottage Wonham Lane Betchworth Surrey RH3 7AD |
Director Name | David Richard Swinnerton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Registered Address | Kingswood House 31-39 Miles Road Mitcham Surrey CR4 3DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | Strike-off action suspended (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Return made up to 05/03/02; full list of members
|
3 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 September 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
7 January 2002 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 05/03/01; full list of members (9 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
10 December 2000 | Full group accounts made up to 30 June 2000 (27 pages) |
29 November 2000 | £ ic 100000/70000 05/07/00 £ sr 30000@1=30000 (1 page) |
22 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
17 January 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
23 August 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
28 April 1999 | Return made up to 05/03/99; no change of members
|
15 January 1999 | Full group accounts made up to 30 June 1998 (27 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
18 December 1997 | Full group accounts made up to 30 June 1997 (29 pages) |
17 March 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
10 November 1996 | New director appointed (3 pages) |
10 September 1996 | Particulars of mortgage/charge (5 pages) |
10 September 1996 | Particulars of mortgage/charge (10 pages) |
2 August 1996 | Incorporation (24 pages) |