13 Wheelers Lane, Smallfield
Horley
Surrey
RH6 9PT
Secretary Name | Daniel Maher |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1999(83 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Yew Cottage 13 Wheelers Lane, Smallfield Horley Surrey RH6 9PT |
Director Name | Bridget Ann Maher |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1999(84 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | Yew Cottage 13 Wheelers Lane Smallfield Surrey RH6 9PT |
Director Name | Mr James Henry Edwards |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 1999) |
Role | Electrical Engineer |
Correspondence Address | Cartref Melys Meat Lane Prestwood Great Missenden Buckinghamshire` HP16 9BY |
Director Name | Mr Brian John Smith |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 1997) |
Role | Electrical Engineer |
Correspondence Address | 100 Sussex Drive Walderslade Chatham Kent ME5 0NR |
Secretary Name | Mr James Henry Edwards |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | Cartref Melys Meat Lane Prestwood Great Missenden Buckinghamshire` HP16 9BY |
Secretary Name | Kevin Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(82 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 11 Fairview Crescent Harrow Middlesex HA2 9UB |
Secretary Name | Mr James Henry Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Cartref Melys Meat Lane Prestwood Great Missenden Buckinghamshire` HP16 9BY |
Director Name | Clive Anthony Johnson |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(82 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 78 Highland Road Northwood Middlesex HA6 1JU |
Director Name | Mr David John Archer |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(84 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 August 1999) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 12 Wayneflete Tower Avenue Esher Place Esher Surrey KT10 8QG |
Registered Address | C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £845,962 |
Gross Profit | £181,773 |
Net Worth | £76,796 |
Cash | £796 |
Current Liabilities | £254,314 |
Latest Accounts | 31 December 1997 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 December 2005 | Dissolved (1 page) |
---|---|
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 4 charterhouse square london EC1M 6EW (1 page) |
15 August 2000 | Return made up to 20/06/00; full list of members
|
3 August 2000 | Resolutions
|
3 August 2000 | Statement of affairs (5 pages) |
3 August 2000 | Appointment of a voluntary liquidator (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 38 bartholomew close london EC1A 7JN (1 page) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 20/06/99; full list of members (6 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
20 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 20/06/98; full list of members (6 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
3 July 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
16 July 1997 | Return made up to 20/06/97; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 July 1995 | Return made up to 20/06/95; no change of members
|