Sevenoaks
Kent
TN13 2LH
Director Name | Anthony James Alan Woods |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | The Barn Legge Lane Birling Kent ME19 5JH |
Secretary Name | Gordon John Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1994(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | West Moorland 20 Kippington Road Sevenoaks Kent TN13 2LH |
Director Name | Anthony Edward Cattle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 14 Ringmer Place Bush Hill London N21 2DD |
Director Name | Barry John Crilly |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 14 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | Mr Paul Francis Jackson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Santon Manor Flanchford Road Reigate Heath Surrey RH2 8QZ |
Director Name | Ronald Leonard Wheeler |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 14 Silverthorn Gardens London E4 8BP |
Secretary Name | Mr Brian Jonathan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(68 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Broadoak 511 High Road Harrow Weald Harrow Middlesex HA3 6HL |
Secretary Name | Gordon John Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Moorland 20 Kippington Road Sevenoaks Kent TN13 2LH |
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(70 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 January 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
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 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2000 | Receiver ceasing to act (2 pages) |
28 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 October 1996 | Receiver ceasing to act (1 page) |
22 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: touche ross and company 8 - 9 east harding street london EC4A 3AS (1 page) |
24 June 1996 | Receiver ceasing to act (1 page) |
13 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 June 1996 | Receiver ceasing to act (1 page) |
12 June 1996 | Receiver ceasing to act (1 page) |
8 August 1995 | Administrative Receiver's report (10 pages) |
25 July 1995 | Appointment of receiver/manager (2 pages) |
25 July 1995 | Appointment of receiver/manager (2 pages) |
21 July 1995 | Appointment of receiver/manager (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 82 st john street london EC1M 4JN (1 page) |
12 June 1995 | Appointment of receiver/manager (2 pages) |
5 May 1995 | Return made up to 04/01/95; full list of members (16 pages) |