London
SW18 4QD
Director Name | Mr Robert Michael Sewell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Metal Merchant |
Correspondence Address | 46 Temple Avenue Whetstone London N20 9EL |
Director Name | Andrew Hartley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Trader |
Correspondence Address | 62 Penwith Road London SW18 4QD |
Director Name | Mr Nigel Jewison |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Caterer |
Correspondence Address | 177 Wandsworth Bridge Road London SW6 2TT |
Director Name | Jeffrey Robinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Sales Manager |
Correspondence Address | 48 Lawrie Park Road Sydenham London SE26 6DN |
Director Name | Robert Anthony Furnival |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 1999) |
Role | Production Manager |
Correspondence Address | Sidway Hall Farmhouse Market Drayton Shropshire TF9 4ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moore Stephens Booth White 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,798 |
Gross Profit | £18,685 |
Net Worth | £113,430 |
Current Liabilities | £11,820 |
Latest Accounts | 30 April 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 August 2002 | Dissolved (1 page) |
---|---|
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 2 king james court london SE1 0DH (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Statement of affairs (6 pages) |
3 February 2000 | Appointment of a voluntary liquidator (1 page) |
29 September 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 01/04/99; no change of members (4 pages) |
22 March 1999 | Return made up to 01/04/98; full list of members; amend (8 pages) |
15 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: c/o bates and company 30-38 dock street leeds west yorkshire LS10 1JF (1 page) |
23 September 1998 | Full accounts made up to 30 April 1998 (7 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members
|
2 September 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: c/o bates and company 30-38 dock street leeds west midlands lsio 1JF (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (20 pages) |