47 Worcester Road
Sutton
Surrey
SM2 6PB
Director Name | Mr John Anthony Izon Suter |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 27 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stalls Farm Upton Noble Shepton Mallet Somerset BA4 6AT |
Secretary Name | Stephen Christopher Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Claremont House 47 Worcester Road Sutton Surrey SM2 6PB |
Director Name | Nicholas Graeme Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Mallinson Road Battersea London SW11 1BW |
Director Name | Christopher Hugh Nicholson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Trader & Manufacturer |
Correspondence Address | 13 Chargrove Close London SE16 1AP |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1999) |
Role | Company Executive |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | James Percy Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | 29 Queens Avenue Stanmore Middlesex HA7 2LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
1 July 2004 | Dissolved (1 page) |
---|---|
1 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 32 queen anne street london W1M 0HD (1 page) |
30 March 2002 | Appointment of a voluntary liquidator (1 page) |
30 March 2002 | Declaration of solvency (3 pages) |
30 March 2002 | Resolutions
|
16 January 2002 | Return made up to 30/12/01; full list of members (14 pages) |
30 November 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
10 July 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 30/12/00; full list of members (13 pages) |
8 January 2001 | Memorandum and Articles of Association (19 pages) |
10 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 83 eastway hackney london E9 5JA (1 page) |
4 February 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 30/12/99; full list of members (12 pages) |
29 January 1999 | Return made up to 30/12/98; full list of members (12 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
12 August 1998 | Ad 09/04/97--------- £ si [email protected] (2 pages) |
12 August 1998 | Particulars of contract relating to shares (4 pages) |
12 August 1998 | Particulars of contract relating to shares (4 pages) |
12 August 1998 | Ad 09/04/97--------- £ si [email protected] (4 pages) |
17 June 1998 | Director resigned (1 page) |
16 April 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
20 March 1998 | Return made up to 30/12/97; full list of members (15 pages) |
24 February 1998 | Ad 09/04/97--------- £ si [email protected]=1498 £ ic 2/1500 (4 pages) |
5 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: swan wharf 60 dace road london E2 2NQ (1 page) |
12 August 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: swan warf 60 dace road london E2 2NG (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (4 pages) |
28 April 1997 | New director appointed (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | S-div 16/01/97 (1 page) |
14 April 1997 | £ nc 1000/200000 16/01/97 (1 page) |
11 April 1997 | Company name changed the swan victory group LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1997 | Director resigned (1 page) |
9 April 1997 | Company name changed valuemarch LIMITED\certificate issued on 09/04/97 (3 pages) |
30 December 1996 | Incorporation (9 pages) |