Sevenoaks
Kent
TN13 2LH
Secretary Name | Barbara Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2003(56 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Correspondence Address | 59 Greencourt Road Pettswood Kent BR5 1QN |
Director Name | Mr Alan George Butcher |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 November 2000) |
Role | Shop Manger/Director |
Correspondence Address | 59 Greencourt Road Petts Wood Orpington Kent BR5 1QN |
Director Name | Mrs Barbara Grace Butcher |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Alvingham Sevenoaks Road, Pratts Bottom Orpington Kent BR6 7SE |
Director Name | Mr George Albert Samuel Butcher |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 1996) |
Role | Managing Director/Company Secretary |
Correspondence Address | Alvingham Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SE |
Director Name | Mr Maurice Farmer |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Bewley Yew Tree Ightham Sevenoaks Kent TN15 9AP |
Secretary Name | Mr George Albert Samuel Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 1996) |
Role | Company Director |
Correspondence Address | Alvingham Sevenoaks Road Pratts Bottom Orpington Kent BR6 7SE |
Secretary Name | Mrs Barbara Grace Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Alvingham Sevenoaks Road, Pratts Bottom Orpington Kent BR6 7SE |
Director Name | Barbara Butcher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(53 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 59 Greencourt Road Pettswood Kent BR5 1QN |
Director Name | Jonathon Butcher |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(53 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 12 November 2001) |
Role | Accounts Clerk |
Correspondence Address | 59 Greencourt Road Petts Wood Orpington Kent BR5 1QN |
Secretary Name | Louise Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(53 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 59 Greencourt Road Petts Wood Orpington Kent BR5 1QN |
Director Name | Gordon John Hogg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(54 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2002) |
Role | Wholesale Meat Trader |
Country of Residence | United Kingdom |
Correspondence Address | West Moorland 20 Kippington Road Sevenoaks Kent TN13 2LH |
Secretary Name | Victor Herbert Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(54 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2002) |
Role | Administrator |
Correspondence Address | 120 Bladindon Drive Bexley Kent DA5 3BW |
Secretary Name | Barbara Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(55 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2002) |
Role | Manager |
Correspondence Address | 59 Greencourt Road Pettswood Kent BR5 1QN |
Secretary Name | Jonathan Alan Richard Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(55 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 18 Stowe Road Orpington Kent BR6 9HQ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,805 |
Cash | £30,200 |
Current Liabilities | £70,167 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Statement of affairs (6 pages) |
12 March 2004 | Appointment of a voluntary liquidator (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 6 central markets london EC1A 9LH (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 1 grand avenue, leadenhall market, london EC3V 1LR (1 page) |
12 September 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
8 July 2003 | Return made up to 03/05/03; full list of members; amend (6 pages) |
28 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
5 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
5 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
5 April 2003 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (1 page) |
15 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2001 | New secretary appointed (3 pages) |
12 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
12 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New secretary appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Auditor's resignation (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 July 1999 | Return made up to 03/05/99; no change of members (4 pages) |
29 June 1999 | Auditor's resignation (1 page) |
24 May 1998 | Full accounts made up to 31 January 1998 (9 pages) |
24 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 July 1997 | Return made up to 03/05/97; no change of members
|
17 July 1997 | New secretary appointed (2 pages) |
17 June 1996 | Return made up to 03/05/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
23 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |