Bromley
Kent
BR2 9AX
Director Name | Mark Adrian McKinnon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 53 Park End Bromley Kent BR1 4AN |
Secretary Name | Crerand McKinnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 1 Stone Road Bromley Kent BR2 9AX |
Director Name | Deborah Anne McKinnon |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 15 Bromley Crescent Bromley Kent BR2 0HA |
Director Name | Mrs Fiona Monica McKinnon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sycamore Road Hordle Lymington Hampshire SO41 0YF |
Director Name | Mr Christopher Bryant Morgan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockdale Mount Pleasant Road Weald Sevenoaks Kent TN14 6PS |
Director Name | Mrs Nicola Marianne Wilkes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Uplands Harpenden Hertfordshire AL5 2PA |
Secretary Name | Mr Christopher Bryant Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockdale Mount Pleasant Road Weald Sevenoaks Kent TN14 6PS |
Director Name | Monica Mary McKinnon |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 1 Stone Road Bromley Kent BR2 9AX |
Director Name | Ian Andrew McKinnon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(38 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 The Gardens Beckenham Kent BR3 5PH |
Secretary Name | Mark Adrian McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 53 Park End Bromley Kent BR1 4AN |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,105 |
Cash | £9,308 |
Current Liabilities | £17,637 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
23 October 2002 | Return made up to 23/09/02; full list of members (9 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 23/09/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: laker road rochester airport industrial estate,rochester,kent ME1 3QX (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Return made up to 23/09/99; no change of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 1999 | Return made up to 23/09/98; full list of members (9 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 23/09/97; no change of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1996 | Return made up to 23/09/96; no change of members
|
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 November 1995 | Return made up to 23/09/95; full list of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |