Dartford
Kent
DA2 7HA
Director Name | Norman William Pearson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Windy Corner Dartford Road Bexley Kent DA5 2AR |
Director Name | Mr Ralph Reuben Pearson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 188 Birchwood Road Dartford Kent DA2 7HA |
Secretary Name | Norman William Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Windy Corner Dartford Road Bexley Kent DA5 2AR |
Director Name | Mrs Kathleen Mary Pearson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | Windycorner Dartford Road Bexley Kent DA5 2AR |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £528,179 |
Cash | £297 |
Current Liabilities | £18,005 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2005 | Dissolved (1 page) |
---|---|
25 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 March 2005 | Liquidators statement of receipts and payments (6 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: p oxtoby & co thornton house gorsewood road,hartley longfield,kent DA3 7DE (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Res re powers of liq (1 page) |
25 February 2004 | Appointment of a voluntary liquidator (1 page) |
25 February 2004 | Declaration of solvency (4 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
27 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
8 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
26 July 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
13 March 2000 | Return made up to 31/08/99; change of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 December 1998 | Director resigned (1 page) |
7 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
26 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
20 September 1995 | Return made up to 18/09/95; change of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
20 September 1995 | Resolutions
|
11 August 1982 | Accounts made up to 30 April 1982 (8 pages) |