Epsom
Surrey
KT17 3JG
Secretary Name | Mr Peter Thomas Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Chenies Court Woodhall Farm Hemel Hempstead Hertfordshire HP2 7JU |
Director Name | Mr Keith Briggs |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 46 Nurstead Road Erith Kent DA8 1LT |
Director Name | Mr Peter Thomas Hodges |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 4 Thunder Court Milton Road Ware Hertfordshire SG12 0PT |
Director Name | Mr John William Honeyball |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 11 The Links Addington West Malling Kent ME19 5RX |
Director Name | Mr Roger George Marks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 230 Collier Row Lane Romford Essex RM5 3JB |
Registered Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £386,049 |
Gross Profit | -£102,136 |
Net Worth | £64,869 |
Cash | £100 |
Current Liabilities | £284,946 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 June 2002 | Dissolved (1 page) |
---|---|
21 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
15 March 2001 | Declaration of solvency (3 pages) |
15 March 2001 | Appointment of a voluntary liquidator (1 page) |
15 March 2001 | Resolutions
|
23 January 2001 | Return made up to 05/01/01; full list of members
|
2 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 05/01/00; full list of members
|
12 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
22 January 1999 | Return made up to 05/01/99; full list of members (9 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
11 February 1998 | Return made up to 05/01/98; no change of members (6 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (18 pages) |
25 March 1997 | Return made up to 05/01/97; full list of members
|
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Return made up to 05/01/96; no change of members (6 pages) |
29 March 1996 | Ad 01/02/96--------- £ si 190@1 (2 pages) |
29 March 1996 | Statement of affairs (8 pages) |
21 March 1996 | Ad 01/02/96--------- £ si 190@1=190 £ ic 100/290 (2 pages) |