Bexley
Kent
DA5 2EN
Secretary Name | Karen Theresa Swaisland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(51 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Admin Clerk |
Correspondence Address | 80 Coast Drive Lydd On Sea New Romney Kent TN28 8NR |
Director Name | Joyce Ellen Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 May 2004) |
Role | Secretary |
Correspondence Address | 87 Woodlands Road Bexley Kent DA5 2EN |
Secretary Name | Joyce Ellen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 87 Woodlands Road Bexley Kent DA5 2EN |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £231,656 |
Gross Profit | £91,481 |
Net Worth | £29,363 |
Cash | £9,770 |
Current Liabilities | £45,616 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 December 2006 | Dissolved (1 page) |
---|---|
4 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 19 windsor drive chelsfield kent BR6 6EY (1 page) |
20 August 2004 | Appointment of a voluntary liquidator (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Statement of affairs (4 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
9 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
29 March 2001 | Amended full accounts made up to 30 April 2000 (12 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
12 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (11 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |