Maidstone
Kent
ME15 8EP
Director Name | Peter Michael Lawrence |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 28 September 2004) |
Role | Sales Manager |
Correspondence Address | 257 Willington Street Maidstone Kent ME15 8EP |
Director Name | Bernard Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 28 September 2004) |
Role | Service Manager |
Correspondence Address | South Lodge Chevening Road Sundridge Sevenoaks Kent TN14 6AB |
Secretary Name | Peter Michael Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 September 2004) |
Role | Secretary |
Correspondence Address | 257 Willington Street Maidstone Kent ME15 8EP |
Director Name | Ronald George Henry Bond |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1995) |
Role | Retailer |
Correspondence Address | 3 Stisted Way Egerton Ashford Kent TN27 9DL |
Secretary Name | Ronald George Henry Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 3 Stisted Way Egerton Ashford Kent TN27 9DL |
Registered Address | 114 Beckenham Lane Shortlands Kent BR2 0DW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £217,086 |
Cash | £209,489 |
Current Liabilities | £63,001 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Application for striking-off (1 page) |
17 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
11 April 2000 | Return made up to 14/03/00; full list of members (7 pages) |
7 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
17 February 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
16 April 1998 | Return made up to 14/03/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
31 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 May 1995 | £ ic 5000/2493 25/04/95 £ sr 2507@1=2507 (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |