Smarden
Ashford
Kent
TN27 8NA
Director Name | Mrs Joyce Williamson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(36 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Garage Proprietor |
Correspondence Address | The Garage The Street Smarden Ashford Kent TN27 8NA |
Director Name | Mr Mitchell Ian Williamson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1992(36 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Motor Engineer |
Correspondence Address | The Garage The Street Great Chart Ashford Kent TN23 3AH |
Secretary Name | Mrs Joyce Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1992(36 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Garage The Street Smarden Ashford Kent TN27 8NA |
Registered Address | The Howard Centre Exchange Tower 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 April |
20 November 1999 | Dissolved (1 page) |
---|---|
19 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
7 September 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 1999 | Cocomp replace liquidator (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: forstal gate little chart ashford kent TN27 0PU (1 page) |
15 July 1999 | Appointment of a voluntary liquidator (1 page) |
15 July 1999 | O/C 30/6/99-rem/appt liq (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
20 March 1996 | Liquidators statement of receipts and payments (5 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 39 doughty street london WC1N 2LF (1 page) |