Barnehurst
Bexleyheath
Kent
DA7 6RB
Director Name | Robert Paul Read |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(80 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 02 July 2009) |
Role | Company Director |
Correspondence Address | 45 Brownspring Drive New Eltham London SE9 3JY |
Director Name | John Dixon Armstrong |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1996) |
Role | Salesman |
Correspondence Address | 39 Istead Rise Northfleet Gravesend Kent DA13 9JE |
Director Name | John Michael Hoskin |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(75 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Wayside Cottage Rye Hill Harlow Essex CM18 7JG |
Director Name | Richard Norris |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(75 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2002) |
Role | Salesman |
Correspondence Address | 43 Houseman Road Farnborough Hampshire GU14 8QG |
Director Name | Katherine Liza Read |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2006) |
Role | Administrator |
Correspondence Address | 45 Brownspring Drive New Eltham London SE9 3JY |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,251 |
Cash | £45,380 |
Current Liabilities | £287,975 |
Latest Accounts | 31 October 2005 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
2 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2009 | Liquidators statement of receipts and payments (5 pages) |
16 March 2009 | Liquidators statement of receipts and payments (6 pages) |
16 March 2009 | Liquidators statement of receipts and payments (5 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 7 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments (6 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 7 September 2008 (6 pages) |
16 March 2007 | Statement of affairs (20 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
4 October 2006 | Return made up to 03/07/06; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 May 2006 | Director resigned (1 page) |
26 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 September 2003 | Return made up to 03/07/03; full list of members (10 pages) |
28 July 2003 | New director appointed (2 pages) |
7 May 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 April 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
6 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
13 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 November 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
11 September 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
20 November 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 September 2001 | Return made up to 03/07/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 October 2000 | Return made up to 03/07/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 July 1999 | Return made up to 03/07/99; no change of members
|
28 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 September 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
25 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
21 July 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
15 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
18 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 32-36 great portland street london W1N 5AD (1 page) |
31 August 1988 | Director resigned (2 pages) |
13 May 1988 | New director appointed (2 pages) |
12 July 1977 | Particulars of mortgage/charge (5 pages) |
1 June 1977 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1948 | Dir / sec appoint / resign (2 pages) |