Warlingham
Surrey
CR6 9HJ
Director Name | Suzanna Collette Bancroft |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 February 2003) |
Role | Marketing |
Correspondence Address | Loddon Thatch Mill Lane Sindlesham Wokingham Berkshire RG41 5DD |
Director Name | Jacqueline Veronica McDermott |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(4 years, 4 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 | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Westhall Road Warlingham Surrey CR6 9HJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Anna Marie Floodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 102 Malpas Road Brockley London SE4 1BU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
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 | £34,176 |
Current Liabilities | £165,824 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
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) |
12 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Return made up to 21/01/98; full list of members
|
24 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1997 | Return made up to 21/01/97; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1996 (17 pages) |
22 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 14A station road west oxted surrey RH8 9EP (1 page) |