Carshalton Beeches
Carshalton
Surrey
SM5 4HQ
Director Name | Bertram George Waller |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 33 North Park Eltham London SE9 5AW |
Director Name | Eugene McElhatton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 25 Pavilion Close Fair Oak Hampshire SO50 7PS |
Director Name | Mrs Mary Waring |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Windsor Avenue West Molesey Surrey KT8 1PZ |
Secretary Name | Mrs Mary Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Windsor Avenue West Molesey Surrey KT8 1PZ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 30 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 May 2004 | Receiver ceasing to act (1 page) |
25 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2002 | Receiver's abstract of receipts and payments (2 pages) |
26 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Administrative Receiver's report (11 pages) |
14 February 2001 | Statement of affairs (6 pages) |
14 February 2001 | Director resigned (1 page) |
6 October 2000 | Appointment of receiver/manager (1 page) |
27 July 2000 | New director appointed (2 pages) |
6 July 2000 | Particulars of mortgage/charge (11 pages) |
21 June 2000 | New director appointed (2 pages) |
15 June 2000 | Ad 09/06/00--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
14 June 2000 | Application to commence business (2 pages) |
14 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |