Sevenoaks
Kent
TN13 3UG
Secretary Name | Ameet Kumar Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 12 Sterling Drive Caterham Surrey CR3 5GP |
Director Name | Mrs Dorothy Currie |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | The Flat Medical Hall South Molton Devon |
Director Name | Mr Michael John Currie |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 35 North Street South Molton Devon |
Secretary Name | Mrs Dorothy Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | C/O The Flat Medical Hall South Molton Devon Ex36 |
Director Name | Brian Murdoch Currie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(42 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 26 April 1996) |
Role | Business Adviser |
Correspondence Address | Westbrook House Bampton Tiverton Devon EX16 9HU |
Secretary Name | Angela Janet Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2002) |
Role | Nurse |
Correspondence Address | Fairview 35 North Street South Molton Devon EX36 3AW |
Director Name | Jennifer Mary Gould |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2004) |
Role | Chemist |
Correspondence Address | Stonecroft Cheriton Fitzpaine Crediton Devon EX17 4JA |
Director Name | Robert Frank Gould |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2004) |
Role | Pharmacist |
Correspondence Address | Stonecroft Main Street Cheriton Fitzpaine Crediton Devon EX17 4JA |
Secretary Name | Jennifer Mary Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2004) |
Role | Chemist |
Correspondence Address | Stonecroft Cheriton Fitzpaine Crediton Devon EX17 4JA |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £427,235 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2006 | Application for striking-off (1 page) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: stonecroft main street cheriton fitzpaine crediton devon EX17 4JA (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New director appointed (3 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 May 2003 | Return made up to 30/04/03; full list of members
|
3 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: stonecroft main street cheriton fitzpaine crediton devon EX17 4JA (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (1 page) |
28 May 2002 | New director appointed (2 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: medical hall south molton devonshire (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Memorandum and Articles of Association (8 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 July 1996 | Director resigned (1 page) |
30 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members
|