Shakespeare Farm Road, St. Mary Hoo
Rochester
Kent
ME3 8RS
Director Name | George John Ribbens |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 168 Wigmore Road Wigmore Gillingham Kent Me8 |
Director Name | Adrian James Squires |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 25 March 2003) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespear Farm Cottage Shakespeare Farm Road St Mary Hoo Rochester Kent ME3 8RS |
Director Name | Peter Gomme |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 March 2003) |
Role | General Manager |
Correspondence Address | 21 Bryant Road Strood Kent ME2 3EW |
Director Name | Edward Thomas Squires |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 1994) |
Role | Vice-Chairman/Director |
Correspondence Address | Medveza Gora Hermitage Road Higham North Rochester Kent |
Director Name | Olive Joan Squires |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Medveza Gora Hermitage Road Higham North Rochester Kent |
Secretary Name | Carol Ordway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Farm Cottage Shakespeare Farm Road, St. Mary Hoo Rochester Kent ME3 8RS |
Secretary Name | Duncan Charles Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(42 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 37 Silver Bank Walderslade Chatham Kent ME5 0LQ |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £296,382 |
Cash | £1,091 |
Current Liabilities | £520,005 |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2002 | Receiver's abstract of receipts and payments (6 pages) |
1 August 2002 | Receiver ceasing to act (1 page) |
30 July 2002 | Receiver's abstract of receipts and payments (6 pages) |
13 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o begbies 6 raymond buildings grays inn london WC1R sbp (1 page) |
19 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 July 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 July 1998 | Receiver's abstract of receipts and payments (4 pages) |
2 July 1998 | Receiver's abstract of receipts and payments (4 pages) |
2 September 1997 | Receiver's abstract of receipts and payments (3 pages) |
21 October 1996 | Receiver ceasing to act (2 pages) |
30 August 1996 | Statement of Affairs in administrative receivership following report to creditors (33 pages) |
20 August 1996 | Administrative Receiver's report (10 pages) |
11 July 1996 | Appointment of receiver/manager (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 82, king street, rochester, kent ME1 1YD (1 page) |
7 June 1996 | Appointment of receiver/manager (1 page) |
29 November 1995 | Return made up to 31/10/95; no change of members
|
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |