Strood
Rochester
Kent
ME2 2QG
Secretary Name | Mr Richard Alan Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 25 Bristol Close Strood Rochester Kent ME2 2QG |
Director Name | Mr Steven John Adams |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 60 West Common Road Hayes Bromley Kent BR2 7BX |
Director Name | Mr Colin James Sykes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1995) |
Role | Company Directors |
Country of Residence | Wales |
Correspondence Address | Uplands 10 Lansdown Road Abergavenny Monmouthshire NP7 6AN Wales |
Director Name | John Keith Sykes |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 50 Knowles Hill Road Newton Abbot Devon TQ12 2PR |
Director Name | Mrs Mary Undine Sykes |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 42 Cranley Mews London SW7 3BY |
Secretary Name | Mr Richard Alan Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 25 Bristol Close Strood Rochester Kent ME2 2QG |
Director Name | David Gordon Heynes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Newton House Faringdon Oxfordshire SN7 8PY |
Director Name | Mr David John Lees |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 1995(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Pirbright Woking Surrey GU24 0BN |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | David John Tranghar |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(68 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Rockley Lodge Mill Lane Rockley Retford Nottinghamshire Dn22 Oqp |
Director Name | Mr Geoffrey William Bly |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2004) |
Role | Sales Director |
Correspondence Address | 59 Ashfurlong Road Sheffield South Yorkshire S17 3NL |
Director Name | Stuart James Redford |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Westbridge Manor Road Baldwins Gate Newcastle Staffordshire ST5 5ET |
Secretary Name | Miss Yuen Mei Amanda Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Castleton Road Lightwood Stoke On Trent ST3 7TD |
Director Name | Mr Mark Ian Chilton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(70 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Millbrook Way Cheadle Staffordshire ST10 1XW |
Secretary Name | Ian Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(71 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 4 Fielden Close Stoke On Trent Staffordshire ST6 8XG |
Registered Address | Fishers Way Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £563,379 |
Net Worth | £232,116 |
Cash | £289,997 |
Current Liabilities | £287,677 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
8 November 2004 | Application for striking-off (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 September 2000 | Return made up to 03/06/00; full list of members (7 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: hewitt refractories LTD victoria road stoke on trent staffordshire ST4 2HR (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: c/o cms colours LIMITED sneyd street sneyd green stoke on trent ST6 2NP (1 page) |
3 November 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Director resigned (1 page) |
11 June 1999 | Return made up to 03/06/99; full list of members (8 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 July 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Return made up to 03/06/98; no change of members (6 pages) |
22 July 1997 | Return made up to 03/06/97; no change of members (6 pages) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 September 1996 | Director's particulars changed (1 page) |
9 August 1996 | Return made up to 03/06/96; full list of members
|
30 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | New director appointed (2 pages) |
24 April 1996 | Resolutions
|
21 July 1995 | Return made up to 03/06/95; full list of members (12 pages) |
19 July 1995 | New director appointed (4 pages) |
14 July 1995 | New director appointed (4 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |