Bexley
Kent
DA5 3AA
Director Name | Robert Eric Ward |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Grey Roofs 30 Stanstead Road Caterham Surrey CR3 6AA |
Director Name | Nicholas Michael John Pearce |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(47 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Warren Wood Seven Mile Lane Wrotham Heath Sevenoaks Kent TN15 7SA |
Director Name | John Patrick Hoyle |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Heathcroft 43 Heathclose Road Dartford Kent DA1 2PU |
Director Name | Brian Harold Pearce |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Hamptons Farmhouse Hamptons Shipbourne Kent TN11 9SR |
Director Name | Michael Edward Short |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Rowans The Street High Halstow Kent ME3 8SF |
Director Name | Douglas Armstrong Tonks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Leyburn Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ |
Director Name | Charles Albert Stanley Bates |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 April 2001) |
Role | Marketing Director |
Correspondence Address | 6 Old Green Road Cliftonville Margate Kent CT9 3LZ |
Director Name | Peter John Leigh |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Ivy House Wolverhampton Road Pattingham Wolverhampton West Midlands WV6 7AF |
Registered Address | 12 Poverest Road Orpington Kent BR5 2TP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,750 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2003 | Application for striking-off (1 page) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o pearce signs group LIMITED murray road orpington kent BR5 3QY (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Resolutions
|
2 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1998 | Director resigned (1 page) |
2 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 July 1997 | Return made up to 04/06/97; no change of members (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Return made up to 04/06/96; full list of members (8 pages) |
5 July 1995 | Return made up to 04/06/95; no change of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | New director appointed (2 pages) |