Walderslade
Chatham
Kent
ME5 9BX
Director Name | Roy Kelvin Smart |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 02 October 2018) |
Role | Plant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Poulters Hall Plain Road Marden Kent TN12 9LS |
Secretary Name | Valerie Mai Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(72 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 02 October 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Poulters Hall Plain Road Marden Tonbridge Kent TN12 9LS |
Secretary Name | Julie Linda Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | Hazelwood Billet Hill Ash Sevenoaks Kent TN15 7HG |
Registered Address | 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (30 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1996 | Liquidators statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
17 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (10 pages) |
16 November 1995 | Liquidators' statement of receipts and payments (10 pages) |
16 November 1995 | Liquidators' statement of receipts and payments (10 pages) |
24 September 1993 | Statement of affairs (10 pages) |
24 September 1993 | Resolutions
|
24 September 1993 | Statement of affairs (10 pages) |
24 September 1993 | Resolutions
|
23 September 1993 | Appointment of a voluntary liquidator (1 page) |
23 September 1993 | Appointment of a voluntary liquidator (1 page) |
3 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1993 | Registered office changed on 03/09/93 from: 3 creekside deptford london SE8 4SA (1 page) |
3 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1993 | Registered office changed on 03/09/93 from: 3 creekside deptford london SE8 4SA (1 page) |
1 April 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
1 April 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
10 March 1993 | Return made up to 07/11/92; no change of members (4 pages) |
10 March 1993 | Return made up to 07/11/92; no change of members (4 pages) |