9 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary Name | Mrs Rosemary Helen Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(56 years, 1 month after company formation) |
Appointment Duration | 27 years, 6 months (closed 11 July 2018) |
Role | Company Director |
Correspondence Address | Chestnut Cottage 9 The Cricket Green Mitcham Surrey CR4 4LB |
Director Name | Mr John Brian Heather |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Wine Cellarman |
Country of Residence | United Kingdom |
Correspondence Address | 85 College Road Bromley Kent BR1 3QG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £963,326 |
Gross Profit | £320,982 |
Net Worth | £137,889 |
Cash | £256 |
Current Liabilities | £852,379 |
Latest Accounts | 30 June 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Notice of final account prior to dissolution (19 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
1 July 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
16 June 2016 | Appointment of a liquidator (1 page) |
16 June 2016 | Appointment of a liquidator (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
19 August 2003 | Order of court to wind up (3 pages) |
19 August 2003 | Appointment of a liquidator (1 page) |
19 August 2003 | Appointment of a liquidator (1 page) |
19 August 2003 | Order of court to wind up (3 pages) |
19 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
19 August 2003 | Notice of discharge of Administration Order (4 pages) |
19 August 2003 | Notice of discharge of Administration Order (4 pages) |
19 August 2003 | Administrator's abstract of receipts and payments (2 pages) |
13 August 2003 | O/C appt'g j/administrator (2 pages) |
13 August 2003 | O/C appt'g j/administrator (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 1&2 raymond building grays inn london WC1R 5NR (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 1&2 raymond building grays inn london WC1R 5NR (1 page) |
12 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Notice of result of meeting of creditors (8 pages) |
18 February 2003 | Notice of result of meeting of creditors (8 pages) |
21 January 2003 | Notice of result of meeting of creditors (39 pages) |
21 January 2003 | Notice of result of meeting of creditors (39 pages) |
31 December 2002 | Statement of administrator's proposal (6 pages) |
31 December 2002 | Statement of administrator's proposal (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page) |
31 October 2002 | Copy of sealed order re: admin (3 pages) |
31 October 2002 | Copy of sealed order re: admin (3 pages) |
30 October 2002 | Notice of Administration Order (1 page) |
30 October 2002 | Notice of Administration Order (1 page) |
30 October 2002 | Administration Order (7 pages) |
30 October 2002 | Administration Order (7 pages) |
2 September 2002 | Full accounts made up to 30 June 2000 (14 pages) |
2 September 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 September 2002 | Full accounts made up to 30 June 2000 (14 pages) |
2 September 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
29 October 2001 | Full accounts made up to 30 June 1999 (14 pages) |
29 October 2001 | Full accounts made up to 30 June 1999 (14 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 30 June 1997 (14 pages) |
22 September 1998 | Full accounts made up to 30 June 1997 (14 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 October 1996 | Particulars of mortgage/charge (6 pages) |
21 October 1996 | Particulars of mortgage/charge (6 pages) |
1 August 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 August 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
5 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 June 1982 | Company name changed\certificate issued on 03/06/82 (2 pages) |
3 June 1982 | Company name changed\certificate issued on 03/06/82 (2 pages) |
27 April 1982 | Dir / sec appoint / resign (3 pages) |
27 April 1982 | Dir / sec appoint / resign (3 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (2 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (2 pages) |
19 March 1936 | Annual return made up to 31/12/35 (8 pages) |
19 March 1936 | Annual return made up to 31/12/35 (8 pages) |
6 December 1934 | Incorporation (19 pages) |
6 December 1934 | Incorporation (19 pages) |