Park Langley
Beckenham
Kent
BR3 3AF
Director Name | David Joseph McNally |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1992(75 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 31 August 2004) |
Role | Shipbroker |
Correspondence Address | 78 Wickham Way Park Langley Beckenham Kent BR3 3AF |
Director Name | Laurence Walmer Vinten |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1992(75 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 24 Aspall Road Debenham Stowmarket Suffolk IP14 6QA |
Secretary Name | Mrs Christine Irene McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 78 Wickham Way Park Langley Beckenham Kent BR3 3AF |
Secretary Name | Alan Walter Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(75 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 July 2001) |
Role | Company Director |
Correspondence Address | 124 Claremont Road Laindon Basildon Essex SS15 5YU |
Registered Address | The Baltic Exchange 38 Saint Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | £535,217 |
Cash | £524,143 |
Current Liabilities | £4,436 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2004 | Application for striking-off (1 page) |
26 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2003 | Return made up to 21/01/03; full list of members
|
2 July 2002 | Registered office changed on 02/07/02 from: 13 norton folgate bishopsgate london E1 6DB (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (2 pages) |
13 July 2001 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
15 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
24 October 2000 | Full group accounts made up to 31 March 2000 (12 pages) |
29 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
12 November 1999 | Full group accounts made up to 31 March 1999 (12 pages) |
22 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
10 November 1998 | Full group accounts made up to 31 March 1998 (12 pages) |
27 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
15 October 1997 | Full group accounts made up to 31 March 1997 (12 pages) |
28 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (12 pages) |
22 February 1996 | Return made up to 21/01/96; full list of members
|
3 October 1995 | Group accounts for a small company made up to 31 March 1995 (12 pages) |
30 July 1983 | Accounts made up to 31 March 1982 (11 pages) |
15 July 1983 | Annual return made up to 22/12/82 (7 pages) |
21 March 1980 | Annual return made up to 03/01/80 (14 pages) |