Bromley
Kent
BR2 0RW
Secretary Name | Mr Frank Blurton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1995(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 121 South Hill Road Bromley Kent BR2 0RW |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Mr Roderick Donald Armitage |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 1996) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Mr Richard Edward Brown |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Birchwood The Glade Kingswood Tadworth Surrey KT20 6LL |
Director Name | Mr Brian Hamilton Kent |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodlands Road Surbiton Surrey KT6 6PS |
Director Name | Geoffrey Robert Sidney Organ |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 1995) |
Role | Chartered Engineer |
Correspondence Address | Lavers The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Mr Roderick Donald Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkgate London SE3 9XF |
Director Name | Nicholas Michael Schymyck |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(76 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 18 September 1997) |
Role | Insurance & Property |
Correspondence Address | 18 Kendall Road Beckenham Kent BR3 4PZ |
Registered Address | Staveley House 11 Dingwall Road Croydon Surrey CR9 3DB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,165,000 |
Latest Accounts | 1 April 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2001 | Application for striking-off (1 page) |
18 April 2001 | Resolutions
|
23 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 November 2000 | Resolutions
|
29 September 2000 | Full accounts made up to 1 April 2000 (9 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
26 July 2000 | £ ic 94614125/93667983 20/07/00 £ sr [email protected]=946141 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | £ nc 120000000/94614125 20/07/00 (1 page) |
26 July 2000 | Memorandum and Articles of Association (11 pages) |
12 July 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 July 2000 | Re-registration of Memorandum and Articles (10 pages) |
12 July 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
12 July 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
12 July 2000 | Members' assent for rereg from LTD to UNLTD (2 pages) |
4 July 2000 | Re-registration of Memorandum and Articles (10 pages) |
4 July 2000 | Application for reregistration from PLC to private (1 page) |
4 July 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2000 | Resolutions
|
27 October 1999 | Full accounts made up to 3 April 1999 (8 pages) |
23 September 1999 | Director's particulars changed (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (4 pages) |
26 October 1998 | Full accounts made up to 28 March 1998 (8 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
8 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
20 August 1996 | Full accounts made up to 30 March 1996 (8 pages) |
16 October 1995 | Full accounts made up to 1 April 1995 (8 pages) |
18 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
14 September 1995 | Director resigned (4 pages) |
8 October 1994 | Full group accounts made up to 2 April 1994 (53 pages) |
22 December 1993 | Full group accounts made up to 3 April 1993 (74 pages) |
25 September 1992 | Full group accounts made up to 4 April 1992 (79 pages) |
11 March 1992 | Full accounts made up to 30 March 1991 (70 pages) |
16 September 1991 | Ad 28/03/91--------- £ si 1712330@1 (2 pages) |
16 September 1991 | Statement of affairs (3 pages) |
10 September 1991 | Return made up to 31/08/91; full list of members (10 pages) |
5 September 1991 | Ad 28/03/91--------- £ si 1712330@1=1712330 £ ic 92901795/94614125 (2 pages) |
30 August 1991 | Ad 22/03/91--------- £ si 636726@1=636726 £ ic 92265069/92901795 (2 pages) |
15 April 1991 | Conso 22/03/91 (1 page) |
15 April 1991 | Nc inc already adjusted 22/03/91 (1 page) |
15 April 1991 | Ad 22/03/91--------- £ si [email protected] £ ic 3233438/3233438 (2 pages) |
15 April 1991 | Resolutions
|
15 April 1991 | Ad 22/03/91--------- £ si 89031631@1=89031631 £ ic 3233438/92265069 (2 pages) |
2 November 1990 | Full accounts made up to 31 March 1990 (10 pages) |
18 September 1990 | Return made up to 31/08/90; full list of members (7 pages) |
30 October 1989 | Full accounts made up to 1 April 1989 (10 pages) |
3 November 1988 | Full accounts made up to 2 April 1988 (9 pages) |
15 October 1987 | Full accounts made up to 28 March 1987 (10 pages) |
8 October 1986 | Full accounts made up to 29 March 1986 (11 pages) |
21 October 1985 | Accounts made up to 30 March 1985 (9 pages) |
18 October 1984 | Accounts made up to 31 March 1984 (9 pages) |
13 August 1983 | Accounts made up to 2 April 1983 (9 pages) |
28 July 1982 | Accounts made up to 3 April 1982 (8 pages) |
23 September 1981 | Accounts made up to 28 March 1981 (9 pages) |
17 September 1980 | Accounts made up to 29 March 1980 (8 pages) |
3 August 1979 | Accounts made up to 31 March 1979 (10 pages) |