Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 April 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Lewis Alexander John Duthie |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 August 1991) |
Role | Chartered Secretary |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Director Name | Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 43 Belsize Road London NW6 4RX |
Director Name | Brian Mathison Waters |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Broom Manor 150 Carpenters Lane Hadlow Kent TN11 0EX |
Secretary Name | Lewis Alexander John Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(38 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 August 1991) |
Role | Company Director |
Correspondence Address | 24 Mayfield Road South Croydon Surrey CR2 0BE |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(41 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 1999) |
Role | Secretary |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
18 August 1999 | Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
16 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 04/07/96; full list of members (6 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
20 July 1995 | Return made up to 04/07/95; full list of members (14 pages) |