Gravesend
Kent
DA11 7RL
Director Name | Mr Michael Cheeseman |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1991(67 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Co Director |
Correspondence Address | 6 Chiffinch Gardens Northfleet Kent DA11 8SL |
Secretary Name | Mr Michael Cheeseman |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1991(67 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Co Director |
Correspondence Address | 6 Chiffinch Gardens Northfleet Kent DA11 8SL |
Director Name | Mr Thomas John Tertius Metcalf |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 1997) |
Role | Co Director |
Correspondence Address | C/O C Crawley Limited Town Pier West Street Gravesend Kent DA11 0BJ |
Director Name | Alan Acott |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Turnstones Gravesend Kent DA12 5QD |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,234 |
Cash | £1,020 |
Current Liabilities | £547,334 |
Latest Accounts | 5 April 1997 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 September 2000 | Receiver ceasing to act (1 page) |
20 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Administrative Receiver's report (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: town pier west street gravesend kent da 110 (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Statement of affairs (15 pages) |
2 July 1999 | Appointment of a voluntary liquidator (1 page) |
1 July 1999 | Appointment of receiver/manager (1 page) |
18 May 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 26/02/99; full list of members (6 pages) |
20 May 1998 | Particulars of mortgage/charge (5 pages) |
24 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
25 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
16 October 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 26/02/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
4 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 26/02/96; full list of members
|
4 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
21 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |