Wimbledon
London
SW19 7DN
Secretary Name | Lynne Jones Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Accountant |
Correspondence Address | 6 Penner Close London SW19 6QA |
Director Name | David Michael Cardale |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 September 1996) |
Role | Banker |
Correspondence Address | 11 Vicarage Gardens London W8 4AH |
Director Name | Mr Robert Bruce Challinor Ogilvie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 1996) |
Role | Banker |
Correspondence Address | The Old Vicarage Farnham Saxmundham Suffolk IP17 1LB |
Director Name | Simon Edmund Kinross Purser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 September 1996) |
Role | Investment Banker |
Correspondence Address | 16 Monmouth Hill Topsham Exeter Devon EX3 0JF |
Secretary Name | Simon Edmund Kinross Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 16 Monmouth Hill Topsham Exeter Devon EX3 0JF |
Secretary Name | Mr John Kristian Lars McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Arthur Road Wimbledon London SW19 7DN |
Secretary Name | Mr Martin Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bergamot Close Manton Marlborough Wiltshire SN8 4HT |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,449,740 |
Cash | £3,054,051 |
Current Liabilities | £623,111 |
Latest Accounts | 2 August 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 August |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne tyne & wear NE1 8EE (1 page) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 61 arthur road wimbledon london SW19 7DN (1 page) |
23 November 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Declaration of solvency (3 pages) |
10 October 2001 | Total exemption full accounts made up to 2 August 2001 (11 pages) |
25 January 2001 | Return made up to 14/12/00; full list of members
|
3 January 2001 | Full accounts made up to 2 August 2000 (11 pages) |
13 September 2000 | New secretary appointed (2 pages) |
21 December 1999 | Full accounts made up to 2 August 1999 (12 pages) |
21 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
21 December 1998 | Amended full accounts made up to 2 August 1998 (12 pages) |
4 December 1998 | Return made up to 14/12/98; no change of members
|
16 November 1998 | Full accounts made up to 2 August 1998 (12 pages) |
27 April 1998 | Full accounts made up to 2 August 1997 (13 pages) |
22 January 1998 | Return made up to 14/12/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 2 August 1996 (4 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 13 bernard gardens wimbledon london SW19 7BE (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
10 February 1997 | Return made up to 14/12/96; change of members (6 pages) |
12 November 1996 | Resolutions
|
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 16 monmouth hill topsham exeter EX3 0JF (1 page) |
16 October 1996 | Declaration of shares redemption:auditor's report (3 pages) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 2 August 1995 (7 pages) |