Warlingham
Surrey
CR6 9HJ
Director Name | Jacqueline Veronica McDermott |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 129 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | John Patrick McDermott |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(51 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 129 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | John Patrick McDermott |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(51 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 129 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | Edward Ray Wildey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(51 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Mallards The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Dr Alberto Domenico Valmori |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1994(53 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 1995) |
Role | Financial Controller |
Correspondence Address | 3 Rothwell Way Botolph Green Peterborough Cambridgeshire PE2 7WE |
Secretary Name | Dr Alberto Domenico Valmori |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1994(53 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 1995) |
Role | Financial Controller |
Correspondence Address | 3 Rothwell Way Botolph Green Peterborough Cambridgeshire PE2 7WE |
Secretary Name | Anna Marie Floodgate |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 102 Malpas Road Brockley London SE4 1BU |
Secretary Name | Anna Marie Floodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 102 Malpas Road Brockley London SE4 1BU |
Director Name | Suzanna Collette Bancroft |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(57 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2001) |
Role | Marketing |
Correspondence Address | Loddon Thatch Mill Lane Sindlesham Wokingham Berkshire RG41 5DD |
Registered Address | 1-3 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £524,130 |
Cash | £73,322 |
Current Liabilities | £286,708 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Application for striking-off (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: de la warr house bexhill road london SE4 1RZ (1 page) |
5 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 August 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 02/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 06/12/97; full list of members
|
22 December 1997 | New secretary appointed (2 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 December 1996 | Return made up to 06/12/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (16 pages) |
22 February 1996 | Return made up to 06/12/95; full list of members (6 pages) |
13 December 1995 | Auditor's resignation (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
16 December 1940 | Certificate of incorporation (1 page) |