Farningham
Dartford
Kent
DA4 0JP
Director Name | Patricia Ella Brooks |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(50 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | The Beacon London Road Farningham Dartford Kent DA4 0JP |
Secretary Name | Diane Louise Hassell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(53 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 17 Port Avenue Greenhithe Kent DA9 9NA |
Director Name | Mr Alan MacDonald Clark |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1994) |
Role | Secretary |
Correspondence Address | 86 Brent Lane Dartford Kent DA1 1QS |
Director Name | Mr Terence William Humphries |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 May 2001) |
Role | Surveyor |
Correspondence Address | Manorway House 18 Stanham Road Dartford Kent DA1 3AW |
Secretary Name | Mr Alan MacDonald Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 86 Brent Lane Dartford Kent DA1 1QS |
Registered Address | The Beacon London Road Farningham Dartford Kent DA4 0JP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Farningham |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | Eynsford |
Year | 2014 |
---|---|
Net Worth | £228,475 |
Cash | £78,193 |
Current Liabilities | £50,065 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
7 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (8 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 70 east hill dartford kent DA1 1SF (1 page) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Director resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Return made up to 21/08/99; no change of members
|
21 October 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
17 August 1998 | Return made up to 21/08/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
3 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
13 June 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
30 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
27 September 1995 | Return made up to 21/08/95; full list of members
|
5 August 1983 | Accounts made up to 28 February 1982 (11 pages) |
3 August 1982 | Annual return made up to 30/07/82 (7 pages) |
8 June 1981 | Annual return made up to 04/06/81 (7 pages) |
8 June 1981 | Accounts made up to 29 February 1980 (9 pages) |