Orpington
Kent
BR6 9EF
Director Name | Malcolm Frank Sanderson |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 August 2003) |
Role | Business Executive |
Correspondence Address | Summerhill Smallhythe Road Tenterden Kent TN30 7NB |
Director Name | Mr Malcolm Nicholas Sanderson |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 August 2003) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sprivers Lamberhurst Road Horsmonden Kent TN12 8DR |
Secretary Name | James Stuart Kemble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hearne Drive Holyport Maidenhead Berkshire SL6 2HZ |
Director Name | Richard Walter Beale |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(70 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 1991) |
Role | Property Developer |
Correspondence Address | 189 Forest Road Tunbridge Wells Kent TN2 5JA |
Registered Address | PO Box 810 Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £145,707,000 |
Net Worth | £43,317,000 |
Cash | £954,000 |
Current Liabilities | £62,867,000 |
Latest Accounts | 31 December 1989 (33 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2002 | Receiver's abstract of receipts and payments (6 pages) |
19 December 2002 | Receiver ceasing to act (4 pages) |
8 August 2002 | Receiver's abstract of receipts and payments (6 pages) |
9 August 2001 | Receiver's abstract of receipts and payments (6 pages) |
14 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
7 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Receiver ceasing to act (1 page) |
21 October 1996 | Receiver ceasing to act (1 page) |
9 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: po box 810 cedric house 8 - 9 east harding street london EC4A 3AS (1 page) |
16 June 1995 | Receiver's abstract of receipts and payments (2 pages) |
20 July 1994 | Certificate of specific penalty (3 pages) |
4 November 1991 | Administrative Receiver's report (214 pages) |
14 May 1990 | Return made up to 03/04/90; full list of members (3 pages) |
6 April 1990 | Full group accounts made up to 31 December 1989 (42 pages) |
11 May 1989 | Full group accounts made up to 31 December 1988 (42 pages) |
31 May 1988 | Full accounts made up to 31 December 1987 (42 pages) |
23 June 1987 | Full group accounts made up to 31 December 1986 (33 pages) |
28 May 1986 | Full accounts made up to 31 December 1985 (26 pages) |
14 December 1920 | Certificate of incorporation (1 page) |