Hollingbourne
Kent
ME17 1PQ
Director Name | Gillian Elizabeth Crabtree |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(48 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Correspondence Address | Bicknor Park Hollingbourne Maidstone Kent ME17 1QP |
Secretary Name | Mr Mark Edward Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1993(50 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 62 Pier Avenue Herne Bay Kent CT6 8PG |
Secretary Name | Gillian Elizabeth Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Bicknor Park Hollingbourne Maidstone Kent ME17 1QP |
Director Name | Paul Roy Crampton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 1994) |
Role | Property Manager |
Correspondence Address | 406 London Road Ditton Aylesford Kent ME20 6DA |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (31 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 June 1999 | Dissolved (1 page) |
---|---|
15 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Receiver ceasing to act (1 page) |
28 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
19 June 1998 | Liquidators statement of receipts and payments (4 pages) |
30 January 1998 | Liquidators statement of receipts and payments (4 pages) |
29 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 February 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
1 August 1996 | Liquidators statement of receipts and payments (5 pages) |
19 January 1996 | Liquidators statement of receipts and payments (5 pages) |
19 December 1995 | Receiver's abstract of receipts and payments (6 pages) |
28 February 1995 | Administrative Receiver's report (12 pages) |
17 January 1995 | Notice of vacation of office of voluntary liquidator (1 page) |
19 December 1994 | Appointment of receiver/manager (1 page) |
12 December 1994 | Statement of affairs (10 pages) |
12 December 1994 | Resolutions
|
9 December 1994 | Appointment of a voluntary liquidator (1 page) |
19 October 1994 | Director resigned (2 pages) |
3 December 1993 | Return made up to 16/11/93; full list of members
|
24 August 1993 | Particulars of mortgage/charge (3 pages) |
4 April 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
18 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Resolutions
|
14 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1991 | Particulars of mortgage/charge (4 pages) |
12 June 1991 | Particulars of mortgage/charge (3 pages) |
29 January 1991 | Full accounts made up to 31 May 1990 (8 pages) |
8 January 1991 | Resolutions
|
7 September 1990 | Particulars of mortgage/charge (3 pages) |
1 August 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1990 | Resolutions
|
19 July 1990 | Registered office changed on 19/07/90 from: 71, bank street, maidstone, kent. ME14 1SN (1 page) |
30 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1989 | Particulars of mortgage/charge (3 pages) |
7 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1943 | Certificate of incorporation (1 page) |
2 July 1943 | Incorporation (16 pages) |