Frendsbury Road Brockly
London
SE4 2ES
Director Name | Jonathan Mark Phillips |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Senior Computer Operator |
Correspondence Address | 8 Tanhurst House Redlands Way London SW2 3LS |
Secretary Name | Elizabeth Ann Hanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1994(1 week, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Teacher |
Correspondence Address | 90 Pincott Place Frendsbury Road Brockly London SE4 2ES |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Tarleton House 112a-116 Chorley New Road Bolton Lancashire BL1 4DH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £26,938 |
Gross Profit | £21,031 |
Net Worth | £738 |
Current Liabilities | £14,583 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 September 2002 | Dissolved (1 page) |
---|---|
14 June 2002 | Registered office changed on 14/06/02 from: c/o ratcliffe and co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
6 June 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 26 whatman road forest hill london SE23 1EZ (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Statement of affairs (5 pages) |
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 8 tanhurst house redlands way london SE23 1EZ (1 page) |
7 June 2000 | Full accounts made up to 28 February 1998 (8 pages) |
7 June 2000 | Full accounts made up to 28 February 1999 (8 pages) |
5 April 2000 | Return made up to 10/12/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 28 February 1997 (13 pages) |
15 June 1998 | Director's particulars changed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 26 whatman road forest hill london SE23 1EZ (1 page) |
5 June 1998 | Return made up to 10/02/98; full list of members
|
11 September 1997 | Return made up to 10/02/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 29 February 1996 (13 pages) |
22 April 1996 | Return made up to 10/02/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
16 May 1995 | Return made up to 10/02/95; full list of members (6 pages) |