Sydenham
London
SE26 4NE
Director Name | Stuart Kenneth Leng |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Sales Engineer |
Correspondence Address | 15 Farnbrook Avenue Fordhouses Wolverhampton WV10 6NE |
Director Name | Mr Roy Kenneth Warnock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Forster Road Beckenham Kent BR3 4LG |
Secretary Name | Stewart Kenneth Leng |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2004(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Farmbrook Avenue Wolverhampton West Midlands WV10 6NE |
Secretary Name | Margaret Lilian Leng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 15 Farnbrook Avenue Fordhouses Wolverhampton WV10 6NE |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £310,173 |
Gross Profit | £271,490 |
Net Worth | £223,952 |
Cash | £2,303 |
Current Liabilities | £260,391 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 October 2005 | Dissolved (1 page) |
---|---|
19 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
23 June 2004 | Statement of affairs (6 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Appointment of a voluntary liquidator (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 57 london road high wycombe bucks HP11 1BS (1 page) |
17 March 2004 | New secretary appointed (1 page) |
17 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
5 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
18 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 May 2000 (12 pages) |
19 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 May 1999 (14 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 May 1998 (14 pages) |
17 February 1999 | Return made up to 16/02/99; full list of members (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
12 February 1998 | Return made up to 16/02/98; full list of members (8 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (14 pages) |
20 February 1997 | Return made up to 16/02/97; full list of members (7 pages) |
2 July 1996 | Full accounts made up to 31 May 1995 (9 pages) |
16 February 1996 | Return made up to 16/02/96; full list of members (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |