Chelsea
London
SW3 5QH
Director Name | Miss Mary Virginia Gorna |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Supervisor |
Correspondence Address | 224 Shirland Road London W9 3JF |
Director Name | Gabrielle Angela Sherwin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Artist |
Correspondence Address | 23a Beacon Hill Herne Bay Kent CT6 6BA |
Secretary Name | Miss Mary Virginia Gorna |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 224 Shirland Road London W9 3JF |
Director Name | Mrs Ida Harris |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 December 1998) |
Role | Housewife |
Correspondence Address | 1 Brantwood Road Salford Lancashire M7 4EN |
Registered Address | 15 Hilton St Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £709,391 |
Cash | £1,411,378 |
Current Liabilities | £654,256 |
Latest Accounts | 25 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 March |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Appointment of a voluntary liquidator (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Declaration of solvency (3 pages) |
22 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
22 February 2000 | Accounts for a small company made up to 25 March 1999 (5 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members
|
25 January 1999 | Accounts for a small company made up to 25 March 1998 (5 pages) |
16 December 1998 | Return made up to 05/12/98; no change of members (5 pages) |
14 December 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 05/12/97; full list of members (7 pages) |
29 October 1997 | Accounts for a small company made up to 25 March 1997 (5 pages) |
6 January 1997 | Return made up to 05/12/96; full list of members (7 pages) |
23 December 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
14 December 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
12 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |