Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 1993(77 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 1994(78 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(76 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 June 2002 | Dissolved (1 page) |
---|---|
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
20 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 October 1997 | Liquidators statement of receipts and payments (5 pages) |
21 April 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Ordinary resolution (2 pages) |
17 October 1995 | Appointment of a voluntary liquidator (2 pages) |