Mitcham
Surrey
CR4 3BY
Secretary Name | Mrs Jane Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Homefield Gardens Mitcham Surrey CR4 3BY |
Director Name | Mr Stephen O'Farrell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Scaffolder |
Correspondence Address | 207 Davidson Road Croydon Surrey CR0 6DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stewarts Lane Depot Silverthorne Rd London SW8 3HE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £340,499 |
Gross Profit | £281,076 |
Net Worth | £67,691 |
Cash | £22,899 |
Current Liabilities | £65,369 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
30 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Appointment of a voluntary liquidator (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Statement of affairs (5 pages) |
4 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 January 1999 | Return made up to 18/11/98; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Ad 18/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
18 November 1997 | Incorporation (17 pages) |