Lowicks Road, Tilford
Farnham
Surrey
GU10 2EZ
Director Name | Mr Roger Maurice Pratt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hollylake Penton Hall Drive Staines Middlesex TW18 2HP |
Secretary Name | Valerie Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Hollylake Penton Hall Drive Staines Middlesex TW18 2HP |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,674,876 |
Gross Profit | £605,584 |
Net Worth | -£358,999 |
Cash | £258 |
Current Liabilities | £794,296 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
2 December 2005 | Dissolved (1 page) |
---|---|
2 September 2005 | Notice of move from Administration to Dissolution (5 pages) |
22 March 2005 | Administrator's progress report (5 pages) |
10 February 2005 | Notice of extension of period of Administration (1 page) |
4 October 2004 | Administrator's progress report (4 pages) |
27 April 2004 | Statement of administrator's proposal (15 pages) |
13 April 2004 | Statement of affairs (9 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: skylink house stanwell moor road staines middlesex TW19 6AB (1 page) |
9 March 2004 | Appointment of an administrator (2 pages) |
19 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Full accounts made up to 31 October 2002 (13 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
22 March 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
18 March 2002 | Resolutions
|
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
25 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
7 June 2000 | Ad 01/12/99--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
7 June 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
11 November 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | New director appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
25 June 1999 | Incorporation (14 pages) |