Station Road
Hever
Kent
TN8 7ES
Secretary Name | Frank Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(75 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 4 Berber Road London SW11 6RZ |
Director Name | Mrs Amber Isobel Mary Dane |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Dental Hygenist |
Country of Residence | United Kingdom |
Correspondence Address | Chippens Bank House Station Road Hever Kent TN8 7ES |
Secretary Name | Maurice Walter Back |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 66 Crescent Road Billericay Essex CM12 0HU |
Secretary Name | Peter James Whitechurch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Dale Cottages Tangier Lane Frant Tunbridge Wells East Sussex TN3 9HE |
Registered Address | 1 Sugar Hse Lane Stratford London E15 2QS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£231,308 |
Current Liabilities | £231,308 |
Latest Accounts | 31 March 2002 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Application for striking-off (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Return made up to 31/12/01; no change of members (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 March 2001 (4 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 26 March 1999 (2 pages) |
7 April 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
4 November 1998 | Accounts for a dormant company made up to 27 March 1998 (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Resolutions
|
1 December 1997 | Accounts for a small company made up to 28 March 1997 (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 29 March 1996 (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |