Purley
Surrey
CR8 3NF
Director Name | Mr John William Savory |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Newlands Wallington Surrey SM6 9JU |
Director Name | Robert Murray |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 17 Lime Walk Acton Sudbury Suffolk CO10 0UU |
Secretary Name | Robert Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 17 Lime Walk Acton Sudbury Suffolk CO10 0UU |
Director Name | Leif Bjorklund |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Harjagersgatan 14 Landskrona 261 52 Sweden |
Secretary Name | Mark Bridle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Dundale Road Tring Hertfordshire HP23 5BX |
Director Name | Mark Bridle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1997(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 63 Dundale Road Tring Hertfordshire HP23 5BX |
Secretary Name | Stephen George Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 32 Mount Park Avenue South Croydon Surrey CR2 6DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Connect House 21 Willow Lane Mitcham Surrey CR4 4NA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,999 |
Current Liabilities | £23,999 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 4 barmestow road london SE6 3BN (1 page) |
27 June 2003 | Return made up to 06/06/03; full list of members
|
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 April 2003 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 June 2002 | Return made up to 06/06/02; full list of members
|
14 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 August 2001 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
25 June 2001 | Return made up to 06/06/01; no change of members (5 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | Return made up to 06/06/00; full list of members (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 June 1999 | Return made up to 06/06/99; no change of members (5 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 July 1998 | Return made up to 06/06/98; full list of members (6 pages) |
24 July 1998 | Ad 06/06/97--------- £ si 300@1 (2 pages) |
24 July 1998 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Incorporation (21 pages) |