Carshalton Beeches
Carshalton
Surrey
SM5 4HS
Director Name | Mr Richard Vincent Hall |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 12 years (closed 23 March 2004) |
Role | Electrical Engineer |
Correspondence Address | 46 Fairway Carshalton Beeches Carshalton Surrey SM5 4HS |
Secretary Name | Mrs Norah Gladys Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1992(3 years after company formation) |
Appointment Duration | 12 years (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 46 Fairway Carshalton Beeches Carshalton Surrey SM5 4HS |
Director Name | Brian Cosens |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 March 2004) |
Role | Electrical Engineer |
Correspondence Address | Glencoe The Cuttings Brighton Road Redhill Surrey RH1 6PX |
Registered Address | Pannell House, Charter Court Severalls Business Park Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £1,102,223 |
Gross Profit | £54,859 |
Cash | £608 |
Current Liabilities | £457,872 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Receiver ceasing to act (1 page) |
8 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 March 1999 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: myrus smith & co times house throwley way sutton surrey SM1 4AF (1 page) |
10 February 1999 | Appointment of receiver/manager (1 page) |
29 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
19 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (10 pages) |
21 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |