South Norwood
London
SE25 4NB
Director Name | Theo Jack Guy Mantoura |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View Blackness Lane Keston Kent BR2 6HL |
Secretary Name | Diana Mantoura |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View Blackness Lane Keston Kent BR2 6HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,054,277 |
Gross Profit | £350,162 |
Net Worth | -£30,307 |
Current Liabilities | £180,490 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
4 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Statement of affairs (8 pages) |
11 February 2003 | Resolutions
|
3 February 2003 | Registered office changed on 03/02/03 from: meadow view blackness lane keston kent BR2 6HL (1 page) |
20 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
15 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 June 2001 | Nc inc already adjusted 30/04/01 (1 page) |
18 June 2001 | Ad 30/04/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
18 June 2001 | Resolutions
|
5 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
1 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
6 December 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | New secretary appointed (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |