High Halstow
Rochester
Kent
ME3 8SE
Director Name | Mr Mark David Bradley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 May 2003) |
Role | Shipbroker |
Correspondence Address | 8 Kingsdown Close Hempstead Gillingham Kent ME7 3PX |
Director Name | Mrs Rhoda Iris Bradley |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 May 2003) |
Role | Non-Executive Director |
Correspondence Address | 18 Hathaway Court The Esplanade Rochester Kent ME1 1QX |
Secretary Name | Mr Mark David Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1991(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 8 Kingsdown Close Hempstead Gillingham Kent ME7 3PX |
Director Name | Nicholas Peter Bradley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(47 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 May 2003) |
Role | Shipbroker |
Correspondence Address | 82 Station Road West Canterbury Kent CT2 8AN |
Registered Address | Abbey House 342 Regents Park Road Finchley London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £428,145 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2002 | Application for striking-off (1 page) |
22 February 2002 | Return made up to 01/11/01; full list of members (7 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 252, high street, rochester, kent ME1 1HZ (1 page) |
24 September 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
25 November 1999 | Return made up to 01/11/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
25 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
28 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |