Morden
Surrey
SM4 4BH
Secretary Name | Mr Stephen Edward Macnamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Director Name | Gail Morris |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glenville Grove London SE8 4BP |
Director Name | Edward De Jonge |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 92 Bromfelde Road London SW4 6PS |
Registered Address | Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 May 2009 | Liquidators statement of receipts and payments to 27 April 2009 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 3 January 2009 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 3 July 2008 (5 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Statement of affairs (5 pages) |
16 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 296 old brompton road earls court london SW5 9JF (1 page) |
19 December 2006 | Director resigned (1 page) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 July 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (1 page) |
25 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |