Bexley
Kent
DA5 2JS
Director Name | Stephen White |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 25 April 2000(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 2 Token Yard Putney London SW15 1SR |
Director Name | Mr Christopher Robert Marrable |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hartley Old Road Purley Surrey CR8 4HG |
Director Name | Mark Bubb |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 August 2005) |
Role | Printing |
Correspondence Address | 85 Norfolk House Road London SW16 1JQ |
Secretary Name | Mark Bubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(73 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 August 2005) |
Role | Printing |
Correspondence Address | 85 Norfolk House Road London SW16 1JQ |
Director Name | Eileen Frances Hickmore |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Secretary |
Correspondence Address | 14 Beadon Road Bromley Kent BR2 9AT |
Director Name | Thomas Michael Hickmore |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 14 Beadon Road Bromley Kent BR2 9AT |
Director Name | John Alfred Mesure |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 91 The Avenue West Wickham Kent Br4 Cef |
Secretary Name | John Alfred Mesure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 91 The Avenue West Wickham Kent Br4 Cef |
Director Name | Keith Frederick Henry Leathers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 34 Park View Hatch End Pinner Middlesex HA5 4LN |
Director Name | Mrs Susan Margaret Leathers |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 34 Park View Hatch End Pinner Middlesex HA5 4LN |
Secretary Name | Keith Frederick Henry Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 1999) |
Role | Company Director |
Correspondence Address | 34 Park View Hatch End Pinner Middlesex HA5 4LN |
Secretary Name | Mrs Susan Margaret Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(72 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 34 Park View Hatch End Pinner Middlesex HA5 4LN |
Registered Address | 9-11 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £966,366 |
Gross Profit | £546,855 |
Net Worth | £151,439 |
Cash | £19,835 |
Current Liabilities | £400,365 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
14 November 2001 | Full accounts made up to 31 May 2000 (16 pages) |
25 September 2001 | Return made up to 28/06/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 28/06/00; full list of members (8 pages) |
7 September 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Full accounts made up to 30 November 1999 (16 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
28 April 2000 | Auditor's resignation (1 page) |
29 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
26 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
22 April 1999 | Resolutions
|
14 April 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 30 November 1997 (16 pages) |
11 May 1998 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1996 | Particulars of mortgage/charge (6 pages) |
11 August 1996 | Full accounts made up to 30 November 1995 (12 pages) |
29 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
2 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 30 November 1994 (12 pages) |