Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Wilfred Leslie Fletcher |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 23 October 1991) |
Role | Retired Chartered Civil & Structural Eng |
Correspondence Address | White Horses Moult Hill Salcombe Devon TQ8 8LF |
Director Name | David Gordon Heynes |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Newton House Faringdon Oxfordshire SN7 8PY |
Director Name | Mr Gerrard Charles Peat |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 23 October 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 10 35 Pont Street London SW1X 0BB |
Director Name | Mr Nicholas Charles Wetherill Ridley |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Swinstead Hall Park Road, Swinstead Grantham Lincolnshire NG33 4PH |
Director Name | Andrew Robert Tate |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 23 October 1991) |
Role | Solicitor |
Correspondence Address | Greystones Osmotherley Northallerton N Yorkshire DL6 3PP |
Secretary Name | Mr Philip Hugh Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Warden Hexham Northumberland NE46 4SR |
Secretary Name | Mr Simon Humphrey John Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 May 1999) |
Role | Business Executive |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 August 2005 | Dissolved (1 page) |
---|---|
26 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
1 June 2004 | Company name changed the north-eastern improved dwell ings LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
11 January 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Auditor's resignation (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
28 September 1999 | Accounting reference date shortened from 24/03/00 to 31/12/99 (1 page) |
24 September 1999 | Accounts for a dormant company made up to 24 March 1999 (5 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
8 December 1998 | Resolutions
|
20 November 1998 | Re-registration of Memorandum and Articles (10 pages) |
20 November 1998 | Application for reregistration from PLC to private (1 page) |
20 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 November 1998 | Resolutions
|
19 November 1998 | New director appointed (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 June 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
19 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 October 1993 | Ad 31/08/93--------- £ si 1000@1=1000 £ ic 49000/50000 (2 pages) |
9 April 1992 | Return made up to 03/01/92; full list of members
|
31 January 1987 | Annual return made up to 01/01/87 (4 pages) |
31 January 1987 | Full accounts made up to 30 September 1986 (10 pages) |