Purley
Surrey
CR8 3BN
Director Name | David Michael Lindsay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandene 19 Sandbourne Road Westbourne Bournemouth BH4 8JH |
Director Name | Edward Ian St John |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | David Richard Swinnerton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Secretary Name | David Richard Swinnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 35 Hackbridge Park Gardens Carshalton Surrey SM5 2HE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Kingswood House 31-39 Miles Road Mitcham Surrey CR4 3DA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 October 2002 | Return made up to 20/07/02; full list of members
|
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
16 August 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
20 July 2001 | Incorporation (29 pages) |