Orpington
Kent
BR5 2SR
Director Name | Lee Anthony Fulford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Ruffetts School Lane Plaxtol Kent TN15 0QD |
Secretary Name | Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Ruffetts School Lane Plaxtol Kent TN15 0QD |
Director Name | Mr George Graeme Stocks |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Non-Executive Director |
Correspondence Address | Meads Langton Road Speldhurst Tunbridge Wells Kent TN3 0JU |
Director Name | Maureen Mary Rawson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Mayfield Lane Wadhurst East Sussex TN5 6JE |
Director Name | Duncan Patrick Bridges |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 1992) |
Role | Managing Subs Director |
Correspondence Address | Malaika Park Road Heathfield East Sussex TH21 8DT |
Director Name | Richard Michael Chapman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 2000) |
Role | Managing Subs Director |
Correspondence Address | Woodview Vigo Road Fairseat Kent TN15 7LT |
Director Name | John Wilson Golding |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Financial Director |
Correspondence Address | Old Shoreham Ewhurst Green Robertsbridge Sussex TN32 5RE |
Director Name | Mrs Ellen Rawson |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | Whitegates Westfield Hastings East Sussex TN5 6QT |
Director Name | Peter John Musson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Managing Subs Director |
Correspondence Address | The Barn Hook Green Farm Hook Green Lamberhurst Kent TN3 8LL |
Director Name | David Robert Rawson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Director & Chairman |
Correspondence Address | 8 Moreton House 3-4 Embankment Gardens London SW3 4LJ |
Secretary Name | John Wilson Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Old Shoreham Ewhurst Green Robertsbridge Sussex TN32 5RE |
Director Name | Mr John Stephen Dalton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 October 1994(77 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 March 2000) |
Role | Finance Director |
Correspondence Address | 41 Rochester Way Crowborough East Sussex TN6 2DS |
Director Name | Stephen Hemlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(79 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Fields Priory Lane Eynsford Kent Da4 0a2 |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(79 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(79 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(79 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 August 2006) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Registered Address | 2nd Floor 35 Great Marlborough Street London W1F 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2009 | Registered office changed on 16/07/2009 from 13 albemarle street london W1S 4HJ (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 08/06/07; full list of members (7 pages) |
29 August 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
23 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 April 2005 | Director resigned (1 page) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (4 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members
|
17 May 2000 | Conve 31/03/00 (2 pages) |
4 May 2000 | Resolutions
|
4 April 2000 | Director resigned (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
13 May 1999 | Director's particulars changed (1 page) |
19 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
27 January 1998 | Return made up to 15/01/98; no change of members
|
2 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
10 April 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
19 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
12 February 1997 | Return made up to 15/01/97; full list of members
|
18 November 1996 | Director resigned (1 page) |
31 October 1996 | Auditor's resignation (1 page) |
17 July 1996 | Director resigned (1 page) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
26 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Director resigned (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1996 | Full group accounts made up to 30 June 1995 (15 pages) |
24 January 1996 | Return made up to 15/01/96; change of members (8 pages) |
20 November 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
28 April 1995 | Memorandum and Articles of Association (38 pages) |
18 January 1995 | Return made up to 15/01/95; full list of members (7 pages) |
8 November 1994 | Full group accounts made up to 30 June 1994 (15 pages) |
27 January 1994 | Return made up to 15/01/94; change of members (7 pages) |
12 November 1993 | Full group accounts made up to 30 June 1993 (15 pages) |
4 December 1992 | Full group accounts made up to 30 June 1992 (15 pages) |
31 December 1991 | Particulars of mortgage/charge (3 pages) |
3 December 1991 | Full group accounts made up to 30 June 1991 (15 pages) |
22 January 1991 | Full group accounts made up to 30 June 1990 (16 pages) |
26 January 1990 | Full group accounts made up to 30 June 1989 (16 pages) |
7 February 1989 | Particulars of mortgage/charge (3 pages) |
12 January 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
3 May 1988 | Full group accounts made up to 30 June 1987 (16 pages) |
18 November 1987 | Particulars of mortgage/charge (3 pages) |
2 February 1987 | Return made up to 03/12/86; full list of members (6 pages) |
8 January 1987 | Group of companies' accounts made up to 30 June 1986 (15 pages) |
26 September 1986 | Particulars of mortgage/charge (3 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
16 January 1985 | Accounts made up to 30 June 1984 (16 pages) |
26 November 1984 | Accounts made up to 30 June 1984 (32 pages) |
22 December 1983 | Accounts made up to 30 June 1983 (16 pages) |
7 January 1983 | Accounts made up to 30 June 1982 (16 pages) |
25 January 1982 | Accounts made up to 30 June 1981 (15 pages) |
5 January 1981 | Accounts made up to 30 June 1980 (16 pages) |
27 February 1980 | Accounts made up to 30 June 1979 (16 pages) |
22 February 1980 | Accounts made up to 30 June 1979 (16 pages) |
23 April 1979 | Accounts made up to 30 June 1978 (16 pages) |
30 June 1977 | Accounts made up to 30 June 1977 (17 pages) |
17 March 1977 | Accounts made up to 30 June 1976 (15 pages) |
12 May 1976 | Accounts made up to 30 June 1975 (14 pages) |
4 May 1917 | Certificate of incorporation (1 page) |