Chislehurst
Kent
BR7 6LQ
Director Name | Mrs Millicent Ethel Reason |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(62 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 April 2003) |
Role | Secretary |
Correspondence Address | 34 Ashfield Lane Chislehurst Kent BR7 6LQ |
Secretary Name | Mrs Millicent Ethel Reason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(62 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 34 Ashfield Lane Chislehurst Kent BR7 6LQ |
Director Name | Shayne Reason |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(71 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 April 2003) |
Role | PR Executive |
Correspondence Address | Little Bombers Dwelly Lane Edenbridge Kent TN8 6QE |
Director Name | Mr Stuart Francis Reason |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 April 2000) |
Role | Furniture Manufacturer |
Correspondence Address | Little Bombers Dwelly Lane Edenbridge Kent TN8 6QE |
Registered Address | 31 Great Queen Street London WC2B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,429 |
Cash | £428,550 |
Current Liabilities | £386,525 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
29 October 2002 | Application for striking-off (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: weardale works weardale road lewisham london SE13 5QB (1 page) |
22 February 2000 | New director appointed (2 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 May 1997 | Return made up to 14/05/97; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 June 1996 | Return made up to 14/05/96; full list of members
|
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | Return made up to 14/05/95; change of members (6 pages) |