Bayview Road Kingsdown
Deal
Kent
CT14 8EG
Director Name | Susan Pogue |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 1992(79 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 20 June 2009) |
Role | Marriage & Family Therapist |
Country of Residence | United States |
Correspondence Address | 12 White Top Lane Guilford Connecticut 06437 America |
Director Name | Mr Jonathan Martin Bucknell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(81 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 20 June 2009) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | The Crows Nest 4 Chamberlain Street London NW1 8XB |
Secretary Name | David Barrowby Bucknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(90 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 20 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews Bayview Road Kingsdown Deal Kent CT14 8EG |
Director Name | Mrs Betty Mary Bucknell |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(79 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 October 2003) |
Role | Housewife |
Correspondence Address | The Red House St Mawes Cornwall TR2 5AN |
Director Name | Mr Robert Barraby Bucknell |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(79 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | The Red House St Mawes Cornwall TR2 5AN |
Secretary Name | Mr Norman Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(79 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 1 Jetstar Way Northolt Middlesex UB5 6EN |
Secretary Name | Mrs Betty Mary Bucknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(80 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | The Red House St Mawes Cornwall TR2 5AN |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,589,126 |
Cash | £26,388 |
Current Liabilities | £37,104 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2009 | Liquidators statement of receipts and payments to 11 March 2009 (5 pages) |
20 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
15 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Appointment of a voluntary liquidator (1 page) |
28 September 2006 | Declaration of solvency (3 pages) |
26 September 2006 | Resolutions
|
12 September 2006 | Registered office changed on 12/09/06 from: 16 st george's mews london NW1 8XE (1 page) |
13 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 31/08/04; full list of members
|
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2002 | Return made up to 31/08/02; full list of members
|
28 March 2002 | Return made up to 31/08/01; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2000 | Return made up to 31/08/00; full list of members (9 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 November 1996 | Return made up to 31/08/96; full list of members (8 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
21 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
18 May 1965 | Particulars of mortgage/charge (4 pages) |
21 October 1912 | Incorporation (21 pages) |