Purley
Surrey
CR8 2LB
Secretary Name | Mary Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 64 Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Caleb Joachim Atkins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Flat 3,11 Normanton Road South Croydon Surrey CR2 7AE |
Director Name | Mr Steven Green |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 184 Waleton Acres Carew Road Wallington Surrey SM6 8PY |
Secretary Name | Teresa Ann Donaghy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 184 Waleton Acres Carew Road Wallington Surrey SM6 8PY |
Secretary Name | Karl Julian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2002) |
Role | Accountant |
Correspondence Address | 64 Russell Hill Road Purley Surrey CR8 2LB |
Secretary Name | David Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 82 Braemar Avenue South Croydon Surrey CR2 0QB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,061 |
Cash | £15,190 |
Current Liabilities | £80,371 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 22 laud street croydon CR0 1SU (1 page) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: bn jackson norton 14 rathbone house tanfield road croydon surrey CR0 1AL (1 page) |
16 December 2002 | Resolutions
|
16 December 2002 | Statement of affairs (5 pages) |
16 December 2002 | Appointment of a voluntary liquidator (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 11 saint georges walk croydon surrey CR0 1YH (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 11 st georges walk croydon surrey CR8 2LB (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 64 russell hill road purley surrey CR8 2LB (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
16 May 2001 | Accounts made up to 31 July 2000 (5 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Secretary resigned (2 pages) |
12 January 2001 | Director resigned (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 184 walton acres carew road wallington surrey SM6 8PY (1 page) |
12 January 2001 | New secretary appointed (4 pages) |
2 January 2001 | Company name changed green donaghy and atkins LIMITED\certificate issued on 02/01/01 (2 pages) |
22 December 2000 | New director appointed (3 pages) |
11 December 2000 | Nc inc already adjusted 30/06/00 (1 page) |
11 December 2000 | Resolutions
|
6 November 2000 | Return made up to 15/07/00; full list of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
15 July 1999 | Incorporation (15 pages) |