Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 July 1994(74 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 26 November 2019) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1994(74 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Mr Byron James Miller |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 41 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NQ |
Director Name | David Martin Nurse |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 65 Bargate Grimsby South Humberside DN34 5AA |
Secretary Name | Mr Byron James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Riverside Drive Cleethorpes North East Lincolnshire DN35 0NQ |
Director Name | William Campbell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(74 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 63 Park Avenue Orpington Kent BR6 9EG |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(74 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | Joseph Roger John Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(74 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 1977 | Delivered on: 23 March 1977 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from associated fisheries limited to the chargee on any account whatsoever. Particulars: Land hereditaments and premises situate at guy road wolverhampton west midlands together with all fixtures. Outstanding |
---|---|
17 March 1977 | Delivered on: 23 March 1977 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from associated fisheries limited to the chargee on any account whatsoever. Particulars: A cold store at green lane, tewkesbury, gloucestershire together with all fixtures. Outstanding |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Restoration by order of the court (3 pages) |
15 September 2014 | Restoration by order of the court (3 pages) |
5 March 1996 | Dissolved (1 page) |
5 March 1996 | Dissolved (1 page) |
5 December 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 December 1995 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: linton park linton maidstone kent ME17 4AB (1 page) |
16 May 1995 | Declaration of solvency (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Appointment of a voluntary liquidator (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: linton park linton maidstone kent ME17 4AB (1 page) |
16 May 1995 | Declaration of solvency (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Appointment of a voluntary liquidator (2 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (12 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 April 1995 | Return made up to 06/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |