New Malden
Surrey
KT3 3JN
Secretary Name | Mr Keith Paul Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 20 April 2009) |
Role | Company Director |
Correspondence Address | 155 Sherwood Park Road Mitcham Surrey CR4 1NJ |
Director Name | Mr Keith Paul Rose |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 April 2009) |
Role | Accountant |
Correspondence Address | 155 Sherwood Park Road Mitcham Surrey CR4 1NJ |
Director Name | Brian John Glennie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 77 Bangalore Street Putney London SW15 1QF |
Director Name | William Hines |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Suite 3636 N Causeway Blvd Metairie Louisiana 70002-7216 Foreign |
Director Name | Allen Calvert Porter Jnr |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 3636 N Causeway Blvd Suite 300 Metairie Louisiana 70002-7216 United States |
Director Name | Mr Graham Bruce William Barham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 2000) |
Role | Engineer |
Correspondence Address | 9 Dome Hill Caterham Surrey CR3 6EE |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 April 1998) |
Correspondence Address | 4 Brook Street London W1A 4ZE |
Registered Address | New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,707,855 |
Cash | £132,330 |
Current Liabilities | £1,738,743 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (6 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 80 coombe road new malden surrey KT3 4QS (1 page) |
23 June 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
23 June 2003 | Appointment of a voluntary liquidator (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Statement of affairs (13 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
8 March 2001 | Full accounts made up to 31 December 1999 (20 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
1 November 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: addington house 5 compton road wimbledon london SW19 7QA (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 October 1998 | Company name changed latoka engineering LIMITED\certificate issued on 19/10/98 (2 pages) |
19 August 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 5TH floortreet 7/10 chandos street london W1M 9DE (1 page) |
6 March 1998 | New director appointed (2 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 April 1997 | Ad 19/12/96--------- £ si 250000@1 (2 pages) |
17 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 October 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
28 August 1985 | Incorporation (17 pages) |