Chessington
Surrey
KT9 2PU
Director Name | Peter Paul Thomas |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Service & Maintenance Consult |
Correspondence Address | 127 Faraday Road London SW19 8PA |
Secretary Name | Mr Geoffrey Laurence Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Richard David Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oaklands Way Bassett Hampshire SO16 7PA |
Secretary Name | Kerry Tyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 92 Heatherside Road Epsom Surrey KT19 9QT |
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 |
Secretary Name | Farndon Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 November 2004) |
Correspondence Address | Warren Place Birch Vale Cobham Surrey KT11 2PX |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £279,545 |
Gross Profit | £169,591 |
Net Worth | £17,643 |
Cash | £3,785 |
Current Liabilities | £67,697 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 November 2007 | Dissolved (1 page) |
---|---|
22 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
16 February 2006 | Result of meeting of creditors (3 pages) |
25 January 2006 | Statement of administrator's proposal (37 pages) |
18 January 2006 | Statement of affairs (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 3 chiltern works chiltern drive surbiton surrey KT5 8LS (1 page) |
7 December 2005 | Appointment of an administrator (1 page) |
4 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
16 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
21 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
16 June 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
20 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 01/04/99; no change of members (4 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Return made up to 01/04/98; full list of members; amend (5 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: 35 coombe road kingston upon thames surrey KT2 7BA (1 page) |
13 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1998 | Director's particulars changed (1 page) |
6 August 1998 | Particulars of mortgage/charge (6 pages) |
16 April 1997 | Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
1 April 1997 | Incorporation (20 pages) |