Rochester
Kent
ME2 2TT
Secretary Name | Mr Derek Malcolm Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 29 Crofton Road Orpington Kent BR6 8AE |
Director Name | Mr John Edward Serles |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director & Engineer |
Correspondence Address | 45 Birch Crescent Holtwood Aylesford Kent ME20 7QE |
Secretary Name | Mr John Edward Serles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 45 Birch Crescent Holtwood Aylesford Kent ME20 7QE |
Director Name | Mr Duncan Andrew Griffiths |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 August 1993) |
Role | Marketing Director |
Correspondence Address | 7 Lychfield Drive Parkfields Rochester Kent ME2 3LY |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 April 1999 | Receiver ceasing to act (1 page) |
24 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
12 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 May 1997 | Administrative Receiver's report (7 pages) |
21 May 1997 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: the old powder mill powder mill lane dartford kent DA1 1LT (1 page) |
20 February 1997 | Appointment of receiver/manager (1 page) |
12 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
23 May 1995 | Return made up to 05/06/94; no change of members (4 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: oast cottage martins farm boughton monchelsea, maidstone, kent ME17 4JD (1 page) |