Coulsdon
Surrey
CR5 1PB
Director Name | Mr Philip John Haines |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 September 1999(3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Court Close 48/50 Foresters Drive Wallington Surrey SM6 9DQ |
Secretary Name | Mr Philip John Haines |
---|---|
Nationality | English |
Status | Current |
Appointed | 16 September 1999(3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Court Close 48/50 Foresters Drive Wallington Surrey SM6 9DQ |
Director Name | Mrs Dorothy Faith Lower |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Tendering Director |
Country of Residence | England |
Correspondence Address | 1 Whipple Tree Cottages Meath Green Lane Horley Surrey RH6 8HY |
Director Name | Mr Brian Douglas Phillips |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Operations Driector |
Correspondence Address | Brackenside Dappers Lane Angmering Littlehampton West Sussex BN16 4EN |
Director Name | James Joseph Ball |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales Director |
Correspondence Address | 4 Leyfield Court Kirby Lonsdale Carnsforth Cumbria LA6 2DD |
Director Name | Bruce David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 3 Orchard Close Blackwater Camberley Surrey GU17 9EX |
Director Name | Nigel Thomas Hickinbottom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(1 year after company formation) |
Appointment Duration | 23 years, 7 months |
Role | General Manager |
Correspondence Address | 21 Harberrow Close Hagley Stourbridge West Midlands DY9 0PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,725,149 |
Gross Profit | £404,226 |
Net Worth | £1,523 |
Current Liabilities | £1,724,991 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Liquidators statement of receipts and payments (4 pages) |
21 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2002 | Liquidators statement of receipts and payments (6 pages) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | O/C - replacement of liquidator (15 pages) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Statement of affairs (20 pages) |
8 August 2001 | Resolutions
|
24 July 2001 | Registered office changed on 24/07/01 from: independent house vincent lane dorking surrey RH4 3YX (1 page) |
1 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
6 October 1999 | Memorandum and Articles of Association (15 pages) |
1 October 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 September 1999 | Incorporation (20 pages) |