South Croydon
Surrey
CR2 9DR
Director Name | Mr Peter Robert South |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yockley Garden House Yockley Close Camberley Surrey GU15 1QQ |
Secretary Name | John Richard McEvoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(1 year after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields London Road Hassocks West Sussex BN6 9NY |
Director Name | Roger Frank Auckland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 37a Fordbridge Caravan Park Fordbridge Road Sunbury On Thames Middlesex TW16 6AT |
Director Name | Deborah Jane Leatherland |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Deborah Jane Leatherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Kim Lesley Griffiths |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 2001) |
Role | Manager |
Correspondence Address | 6 Victoria Avenue West Molesey Surrey KT8 1SG |
Director Name | Darren James Heffernan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 September 2000) |
Role | Administrator |
Correspondence Address | 24 Tharp Road Wallington Surrey SM6 8LE |
Secretary Name | Mr Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £120,851 |
Gross Profit | £14,502 |
Net Worth | -£44,995 |
Cash | £967 |
Current Liabilities | £116,026 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 June 2006 | Dissolved (1 page) |
---|---|
20 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Statement of affairs (6 pages) |
15 October 2003 | Appointment of a voluntary liquidator (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
24 June 2003 | Return made up to 07/03/03; full list of members (7 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
14 May 2002 | Return made up to 07/03/02; full list of members (5 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Company name changed auckland industrial clothing lim ited\certificate issued on 16/07/01 (2 pages) |
30 April 2001 | Ad 27/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
15 February 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 2 cambridge road kingston upon thames surrey KT1 3JU (1 page) |
16 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (7 pages) |