Wallington
Surrey
SM6 0LH
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 October 2005) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Michael Mellor |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar Cottage 15 River Street Emsworth Hampshire PO10 8TG |
Secretary Name | Margaret Penelope Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 River Street Westbourne Emsworth Hampshire PO10 8TG |
Secretary Name | Mr Peter Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,463 |
Gross Profit | -£623 |
Net Worth | -£539 |
Cash | £5 |
Current Liabilities | £544 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
1 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 August 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
5 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
17 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
14 March 2001 | Accounts made up to 31 May 2000 (10 pages) |
24 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
3 November 1999 | Accounts made up to 31 May 1999 (8 pages) |
12 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
12 August 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 46A high street emsworth hampshire PO10 7AW (1 page) |
6 May 1998 | Incorporation (16 pages) |