Wallington
SM6 0TN
Secretary Name | Barbara O'Neill |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 10 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 November 2004) |
Role | Certificated Bailiffs |
Correspondence Address | 44 Park Lane Wallington SM6 0TN |
Director Name | Trevor Broadbent |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Certificated Bailiff |
Correspondence Address | 165 Winkworth Road Banstead Surrey SM7 2JP |
Secretary Name | Trevor Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Certificated Bailiff |
Correspondence Address | 165 Winkworth Road Banstead Surrey SM7 2JP |
Director Name | Byron James Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 61 Bollington Avenue Northwich Cheshire CW9 8SB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 75 Park Lane Croydon CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members
|
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Ad 16/03/01-16/03/01 £ si 1@1=1 £ ic 3/4 (2 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Ad 25/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 March 1999 | Secretary resigned (1 page) |