Common Road
Ightham
Kent
TN15 9AY
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(79 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Nutcote Sittingbourne Road Maidstone Kent ME14 5JD |
Secretary Name | Marie Elizabeth Shopland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 June 2001) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Secretary Name | Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 87 Brondesbury Road London NW6 6BB |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(77 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Claire Margaret Valentine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(77 years after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Mandy Patricia Webster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(78 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1999) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Registered Address | 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2001 | Application for striking-off (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (7 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (7 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
27 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members (7 pages) |
28 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (1 page) |
16 January 1997 | Director resigned (1 page) |
14 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
1 June 1995 | Director's particulars changed (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (12 pages) |