Well Hill
Chelsfield
Kent
BR6 7RL
Secretary Name | Peter John Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 116 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Mr Donald Adamson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1995) |
Role | Engineer |
Correspondence Address | 53 Oakley Road Warlingham Surrey CR6 9BE |
Director Name | Mr Robert Charles James Kemble |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1993) |
Role | Engineer |
Correspondence Address | 22 Woodside Road Sidcup Kent DA15 7JQ |
Secretary Name | Mr Maurice George Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 8 Chestnut Lane Matfield Tonbridge Kent TN12 7JL |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(46 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(46 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Registered Address | Crichton House Edgington Way Sidcup Kent DA14 5BH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
28 January 1997 | Application for striking-off (1 page) |
22 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1995 | Return made up to 12/11/95; full list of members
|
9 November 1995 | Registered office changed on 09/11/95 from: planmail house 35 edgington way sidcup kent DA14 5EF (1 page) |
9 November 1995 | New secretary appointed (2 pages) |
10 July 1995 | Company name changed envopak engineering LIMITED\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |