Milk Street
Bromley
Kent
BR1 5AG
Secretary Name | Ann Margaret Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1996(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Halls Farm House Milk Street Bromley Kent BR1 5AG |
Director Name | Mr Robert Charles Barnard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(86 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 February 2002) |
Role | Company Director |
Correspondence Address | Halls Farm House Milk Street Bromley Kent BR1 5AG |
Director Name | Mrs Winifred Florence Lowne |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(86 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | Halls Farm House Sunbridge Park Bromley Kent BR1 5AG |
Secretary Name | Mrs Winifred Florence Lowne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(86 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | Halls Farm House Sunbridge Park Bromley Kent BR1 5AG |
Registered Address | Boone Street Lee London SE13 5SA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£128,394 |
Cash | £5,267 |
Current Liabilities | £134,222 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 August 2002 | Application for striking-off (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 April 1999 | Return made up to 05/03/99; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |