Sevenoaks
Kent
TN13 3AG
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 July 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(58 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 25 July 2000) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Director Name | Stanley Roger Freeman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 1992) |
Role | Manager |
Correspondence Address | 1 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Raymond Robert Whiteley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Greenside Close Merrow Guildford Surrey GU4 7EU |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 July 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1997) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Registered Address | Unilever House Blackfriars London EC4P 4BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2000 | Return made up to 16/04/00; no change of members (8 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2000 | Resolutions
|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 October 1999 | Application for striking-off (2 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (10 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 August 1998 | New director appointed (3 pages) |
30 July 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 16/04/98; no change of members (8 pages) |
14 January 1998 | Resolutions
|
24 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 16/04/97; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 September 1996 | Director's particulars changed (1 page) |
15 May 1996 | Return made up to 16/04/96; full list of members (7 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 May 1995 | Return made up to 16/04/95; no change of members (10 pages) |