Sydenham
London
SE26 4SD
Director Name | Richard James Eyre |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 May 2015) |
Role | Company Director |
Correspondence Address | 4 Dunelm Street London E1 0QQ |
Director Name | Mr Adrian Keith Glendinning |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 July 2008) |
Role | Director/Accountant |
Country of Residence | England |
Correspondence Address | 16 Hillcrest Road Whyteleafe Surrey CR3 0DG |
Director Name | Mr Kevin William Handley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 December 2007) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 11 Linom Road Clapham London SW4 7PB |
Director Name | James Michael Law |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 1993) |
Role | Mechanic |
Correspondence Address | 5a Hayter Road Brixton Hill Brixton London SW2 5AR |
Secretary Name | Mr Adrian Keith Glendinning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hillcrest Road Whyteleafe Surrey CR3 0DG |
Director Name | Jeremy Henry Handley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 May 1993) |
Role | Salesman |
Correspondence Address | Orchard Cottage Church Road Sevington Ashford Kent TN24 0LD |
Director Name | Jeremy Henry Handley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 November 1994) |
Role | Retired |
Correspondence Address | Orchard Cottage Church Road Sevington Ashford Kent TN24 0LD |
Director Name | Noel Peter Foy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2002) |
Role | Commercial Vehicle Garage Man. |
Correspondence Address | 29 Wrentham Avenue Kensal Rise London NW10 3HS |
Registered Address | C12 Marquis Court Marquis Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
48 at 1 | Richard James Eyre 48.00% Ordinary |
---|---|
24 at 1 | Ian Thomas Eyre 24.00% Ordinary |
24 at 1 | James Michael Law 24.00% Ordinary |
2 at 1 | Adrian Keith Glendenning 2.00% Ordinary |
2 at 1 | Michael Nettleton 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,543 |
Cash | £27,284 |
Current Liabilities | £233,788 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting of creditors (1 page) |
2 February 2015 | Notice of final account prior to dissolution (1 page) |
27 November 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2013 (5 pages) |
5 November 2012 | Insolvency:liquidator's report to 23/09/2012 (6 pages) |
14 November 2011 | Registered office address changed from 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ on 14 November 2011 (2 pages) |
16 March 2011 | Order of court to wind up (2 pages) |
27 October 2010 | Order of court to wind up (1 page) |
27 October 2010 | Appointment of a liquidator (1 page) |
21 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2010 (7 pages) |
21 October 2010 | Notice of completion of voluntary arrangement (1 page) |
19 July 2010 | Termination of appointment of Adrian Glendinning as a secretary (2 pages) |
25 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (8 pages) |
29 April 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 July 2008 | Appointment terminated (1 page) |
21 July 2008 | Appointment terminated director adrian glendinning (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 January 2008 | Director resigned (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Return made up to 31/08/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
4 July 2005 | Ad 01/09/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
4 July 2005 | New director appointed (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 February 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 31/08/02; full list of members (10 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
21 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
20 April 2001 | (6 pages) |
23 August 2000 | (7 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members
|
8 June 1999 | (6 pages) |
13 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
19 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
31 March 1998 | (6 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
22 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
15 May 1997 | (8 pages) |
14 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
24 May 1996 | (8 pages) |
13 September 1995 | (8 pages) |
14 August 1995 | Return made up to 16/05/95; full list of members (6 pages) |
18 April 1995 | Director resigned (2 pages) |