Beddington
Croydon
Surrey
CR0 4PA
Director Name | Rosemary Margaret Day |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Teacher |
Correspondence Address | 14 Croydon Road Beddington Croydon Surrey CR0 4PA |
Secretary Name | Mrs Rosemary Anne Broughton |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1999(same day as company formation) |
Role | Accountancy Practise Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lansdowne Road Bromley Kent BR1 3LZ |
Director Name | Anthony Arnold |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Cameraman |
Correspondence Address | 14 Croydon Road Beddington Croydon Surrey CR0 4PA |
Director Name | Tanya Gander |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 25 Coleman Street Brighton East Sussex BN2 2SQ |
Director Name | Mr Michael Gerald Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Walnut Tree Close Ruscombe Reading Berkshire RG10 9PF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£66,038 |
Cash | £437 |
Current Liabilities | £372,516 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 August 2006 | Dissolved (1 page) |
---|---|
15 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (6 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
2 March 2001 | Appointment of a voluntary liquidator (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Statement of affairs (19 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: airport house purley way croydon CR0 0XZ (1 page) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
25 September 2000 | Ad 01/08/00--------- £ si 100@1=100 £ ic 700/800 (2 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members
|
11 February 2000 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
9 June 1999 | Ad 26/04/99--------- £ si 700@1=700 £ ic 2/702 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |