Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director Name | Mr Kenneth William Langley |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1991(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 June 2001) |
Role | Builder |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Mr William James Bryen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1996(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holywell Farmhouse Hodsoll Street Sevenoaks Kent TN15 7LE |
Director Name | Mrs Deidre Ann Bryen |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 1996) |
Role | Secretary |
Correspondence Address | Holywell Farmhouse Hodsoll Street Sevenoaks Kent TN15 7LE |
Director Name | Mrs Daisy Rosina Langley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 1996) |
Role | Secretary |
Correspondence Address | Pucks Down Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Mrs Deidre Ann Bryen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1991(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | Holywell Farmhouse Hodsoll Street Sevenoaks Kent TN15 7LE |
Registered Address | 73 Park Lane Croydon Surrey CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Application for striking-off (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 58 footscray road eltham london SE9 2SU (1 page) |
5 April 2000 | Company name changed G.T. scudamore (builders) limite d\certificate issued on 06/04/00 (2 pages) |
23 February 2000 | Return made up to 21/01/00; full list of members
|
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
28 January 1998 | Return made up to 21/01/98; no change of members (4 pages) |
12 November 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned;director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
10 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 January 1996 | Return made up to 21/01/96; full list of members (6 pages) |
17 August 1995 | Resolutions
|
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |