Otford
Sevenoaks
Kent
TN14 5NF
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 September 2009) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(57 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Director Name | Mr Malcolm Francis Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gatsworth Marley Lane Haslemere Surrey GU27 3PZ |
Director Name | Kenneth Charles Wapling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2000) |
Role | Investment Banker |
Correspondence Address | Meads East Street Mayfield Sussex TN20 6UA |
Director Name | Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Vineyard Hill Road London SW19 7JL |
Director Name | Richard John Garvey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2002) |
Role | Banker |
Correspondence Address | Aptonfields Onslow Green Barnston Dunmow Essex CM6 3PP |
Director Name | Mr Robert Trench Fox |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House Alresford Hampshire S024 0qa |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Richard Clark Duncan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 February 1994) |
Role | Banker |
Correspondence Address | 14 Coach Mews Billericay Essex CM11 1DQ |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | John Malvern Ball |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 43 Fairmead Road London N19 4DG |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(45 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 103 Stapleton Road Orpington Kent BR6 9TQ |
Director Name | Stella Anne Cox |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(46 years after company formation) |
Appointment Duration | 3 years (resigned 30 January 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Southend Crescent Eltham London SE9 2SB |
Director Name | Paul Geoffrey Myall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander/Britis |
Status | Resigned |
Appointed | 12 January 1995(46 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 1998) |
Role | Financial Controller |
Correspondence Address | 10 Latimer Road Wimbledon London SW19 1EP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1998(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(53 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | John Gearing |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 18b Oakhurst Drive Wickford Essex SS12 0NN |
Director Name | David Paul Heasman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Investment Banker |
Correspondence Address | 73 Honeybrook Road Clapham London SW12 0DL |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £300,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 4 April 2009 (7 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 30 gresham street london EC2V 7PG (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Appointment of a voluntary liquidator (1 page) |
21 April 2007 | Declaration of solvency (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street, london EC3P 3DB (1 page) |
12 May 2006 | New director appointed (3 pages) |
12 April 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New secretary appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 July 2004 | Return made up to 01/07/04; full list of members (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (3 pages) |
8 September 2003 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 01/08/03; full list of members (3 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 April 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
23 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 October 1998 | Auditor's resignation (4 pages) |
18 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director resigned (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 August 1997 | Return made up to 01/08/97; no change of members (7 pages) |
6 January 1997 | Director resigned (1 page) |
27 August 1996 | Return made up to 01/08/96; no change of members (8 pages) |
27 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
29 July 1996 | Auditor's resignation (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members (20 pages) |
17 July 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |