Maidstone Road, Sutton Valence
Maidstone
Kent
ME17 3LW
Director Name | Michael Stewart Heath |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 April 2000) |
Role | Electrician |
Correspondence Address | 40 Avenue Road Bexleyheath Kent DA7 4EG |
Director Name | Michelle Annette O'Sullivan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 04 April 2000) |
Role | Teacher |
Correspondence Address | Heath Orchard House Northfield Road Blaby Leicestershire LE8 4GU |
Secretary Name | Gerrid Mark Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 04 April 2000) |
Role | Builder |
Correspondence Address | Three Gables Maidstone Road, Sutton Valence Maidstone Kent ME17 3LW |
Director Name | Cyril Waldron Heath |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 1996) |
Role | Company Director |
Correspondence Address | Mile Post Cottage Beneden Road Biddenden Kent TN27 8BX |
Director Name | Derek Gordon Heath |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 40 Avenue Road Bexleyheath Kent DA7 4EG |
Director Name | Edgar Victor Heath |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Woodins Church Road Hartley Kent DA3 8DJ |
Director Name | Kenneth James Victor Heath |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 26 Hayes Lane Bromley Kent BR2 9EB |
Director Name | Malcolm Victor Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 7 Orchard Villas Chislehurst Kent BR7 6PX |
Director Name | Stanley Albert William Heath |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 2 Spinney Oak Bickley Bromley Kent BR1 2NS |
Director Name | Trevor Martin Heath |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 31 Romney Drive Bromley Kent BR1 2TE |
Secretary Name | Derek Gordon Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 40 Avenue Road Bexleyheath Kent DA7 4EG |
Registered Address | Trinity House 3 Bullace Lane Dartford DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 November 1999 | Application for striking-off (1 page) |
14 July 1999 | Return made up to 20/06/99; no change of members
|
29 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | Return made up to 20/06/97; full list of members
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 27 high street dartford kent DA1 1DT (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 June 1996 | Director resigned (1 page) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 10 high street chislehurst kent BR7 5AN (1 page) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Return made up to 20/06/95; full list of members (8 pages) |
7 August 1995 | Director resigned (2 pages) |