Wallington
Surrey
SM6 8TB
Secretary Name | Thomas Connolly |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 12 Belmont Road Wallington Surrey SM6 8TB |
Director Name | Jane Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 1997) |
Role | Screen Printer |
Correspondence Address | 12a Belmont Road Wallington Surrey SM6 8TB |
Secretary Name | Jerry Walter Smith |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 1994(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1997) |
Role | Screen Printer |
Correspondence Address | 12a Belmont Road Wallington Surrey SM6 8TB |
Secretary Name | Christina Elizabeth Hall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 December 1997) |
Role | Production Manager |
Correspondence Address | 293 Purley Way Croydon Surrey CR0 4NU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Downs Court 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 June 2001 | Dissolved (1 page) |
---|---|
30 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 25 longford street london NW1 3NY (1 page) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
16 March 1998 | Statement of affairs (5 pages) |
16 March 1998 | Appointment of a voluntary liquidator (1 page) |
16 March 1998 | Resolutions
|
5 December 1997 | Secretary resigned (1 page) |
26 October 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
22 May 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 28/07/96; no change of members
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: mill lane purley way croydon CR0 4AA (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 6 christchurch road colliers wood london SW19 2NU (1 page) |
18 October 1995 | Return made up to 28/07/95; no change of members (6 pages) |
12 May 1995 | Ad 01/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | Return made up to 28/07/94; full list of members (6 pages) |
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
28 March 1995 | First Gazette notice for compulsory strike-off (2 pages) |