Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Secretary Name | Stephen Maurice Kittoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 75 Knaves Hill Leighton Buzzard Bedfordshire LU7 2SE |
Director Name | Mr David Geoffrey Cole |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Salisbury Place Macclesfield Cheshire SK10 2HP |
Director Name | Colin Robert Greenhalgh |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 1997) |
Role | Accountant |
Correspondence Address | 57 Brooklands Road Congleton Cheshire CW12 4LU |
Director Name | Lawrence Stanley Moss |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1993) |
Role | Printer |
Correspondence Address | 10 Park View Congleton Cheshire CW12 1DR |
Secretary Name | Mr David Geoffrey Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salisbury Place Macclesfield Cheshire SK10 2HP |
Director Name | Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(53 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 September 1998) |
Role | Managing Director |
Correspondence Address | 3 St Chads Rise Leeds Yorkshire LS6 3QE |
Registered Address | 14 Bilton Road Erith Kent DA8 2AN |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,210,000 |
Current Liabilities | £1,210,000 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (10 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
28 June 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 July 2000 | Return made up to 25/06/00; change of members (6 pages) |
2 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
15 March 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
17 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
23 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
27 October 1998 | Director's particulars changed (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (16 pages) |
24 July 1998 | Return made up to 25/06/98; full list of members
|
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | Director resigned (1 page) |
29 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
10 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
24 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
10 July 1996 | Company name changed bert hood LIMITED\certificate issued on 11/07/96 (2 pages) |
3 May 1996 | Conve 23/04/96 (1 page) |
3 May 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Memorandum and Articles of Association (11 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Return made up to 25/06/95; full list of members (10 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |