Hoath
Canterbury
Kent
CT3 4LN
Director Name | Brian John Moss |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelwood 40 Mill Street Oxford Oxfordshire OX2 0AJ |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,753,000 |
Current Liabilities | £8,366,000 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2004 | Dissolved (1 page) |
---|---|
9 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Sec state release of liquidator (1 page) |
18 July 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2003 | C/O replacement of liquidator (5 pages) |
18 July 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (10 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page) |
11 February 2002 | Liquidators statement of receipts and payments (10 pages) |
9 August 2001 | Liquidators statement of receipts and payments (10 pages) |
19 February 2001 | Liquidators statement of receipts and payments (10 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Liquidators statement of receipts and payments (10 pages) |
11 August 1998 | Liquidators statement of receipts and payments (10 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Certificate that Creditors have been paid in full (2 pages) |
24 February 1997 | Liquidators statement of receipts and payments (3 pages) |
5 August 1996 | Liquidators statement of receipts and payments (5 pages) |
15 February 1996 | Liquidators statement of receipts and payments (5 pages) |
23 August 1995 | Liquidators statement of receipts and payments (6 pages) |
11 September 1991 | Return made up to 26/06/91; full list of members (11 pages) |