Tanyard Hill
Shorne
Kent
DA12 3EN
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 July 2002) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 27 Stoke Park Road Stoke Bishop Bristol BS9 1JF |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2000(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 6 Cardinal Grove St. Albans Hertfordshire AL3 4AY |
Director Name | Aileen Elizabeth McDonald |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 July 2002) |
Role | Solicitor |
Correspondence Address | 75 Hazlebury Road London SW6 2NA |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 23 Hambleden Place Dulwich Common London SE21 7EY |
Director Name | Mr Stuart Philip Chalfen |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | 19 Kidderpore Gardens Hampstead London NW3 7SS |
Director Name | Mr Kenneth Etherington |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 1998) |
Role | Group Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Charingworth Broadway Road Winchcombe Glos GL54 5JH Wales |
Secretary Name | Anthony Robert Holliman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 32 The Avenue Billericay Essex CM12 9HG |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 26 Bushy Park Road Teddington London TW11 9DG |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(81 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£249,000 |
Current Liabilities | £249,000 |
Latest Accounts | 31 December 2000 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2001 | Application for striking-off (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members
|
8 January 2001 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
27 April 2000 | Return made up to 08/04/00; no change of members (5 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (6 pages) |
26 March 1999 | Return made up to 08/04/98; full list of members (7 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: windsor house 50 victoria street london SE1H onl (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
16 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director resigned (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
20 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
13 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
7 April 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 May 1996 | Return made up to 08/04/96; no change of members (5 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
5 May 1995 | Return made up to 08/04/95; full list of members (16 pages) |