Sandwich
Kent
CT13 9JZ
Secretary Name | Mr Brian Clifford Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(85 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 30 Forrest Drive Pinelands 7405 Cape Town South Africa |
Director Name | Bernard William Scott |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(69 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 September 2004) |
Role | Engineer |
Correspondence Address | 22 George Warren Court Margate Kent CT9 1LD |
Secretary Name | Maureen Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(69 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 12 Springfield Gardens Bickley Kent BR1 2LZ |
Director Name | Mr Grahame Whittlesea |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2008) |
Role | Solicitor |
Correspondence Address | Honeysuckle Cottage 30 Honey Hill Blean Kent CT2 9JR |
Director Name | Edna Scott |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2008) |
Role | Gentlewoman |
Correspondence Address | 22 George Warren Court Charlotte Square Margate Kent CT9 1LD |
Secretary Name | Janet Goodbourne |
---|---|
Status | Resigned |
Appointed | 24 June 2008(85 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 29 Holly Lane Cliftonville Margate Kent CT9 3ND |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2008 | Secretary appointed brian clifford smart (1 page) |
29 September 2008 | Appointment terminated secretary janet goodbourne (1 page) |
3 September 2008 | Application for striking-off (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
23 July 2008 | Appointment terminated director edna scott (1 page) |
23 July 2008 | Appointment terminated director grahame whittlesea (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Director appointed mr roger smart (1 page) |
3 July 2008 | Secretary appointed janet goodbourne (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
27 June 2002 | Return made up to 30/06/02; full list of members (8 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (4 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 30/06/99; full list of members (5 pages) |
6 August 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
7 July 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
15 July 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
10 July 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
3 October 1979 | Company name changed\certificate issued on 03/10/79 (2 pages) |