Blackheath
London
SE3 8NP
Director Name | Anthony John Perry Pallant |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 7 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB |
Secretary Name | Anthony John Perry Pallant |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 7 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £63,460 |
Cash | £6,123 |
Current Liabilities | £252,118 |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 July 2005 | Dissolved (1 page) |
---|---|
1 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 April 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec of state's release of liq (1 page) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2001 | O/C - replacement of liquidator (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (7 pages) |
22 March 2000 | Sec. Of state's releasse of liq (1 page) |
16 March 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2000 | O/C 14/1/00 replacing liqs (5 pages) |
16 March 2000 | Appointment of a voluntary liquidator (2 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Appointment of a voluntary liquidator (2 pages) |
5 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Statement of affairs (8 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 19 church road bexleyheath kent DA7 4DD (1 page) |
21 January 1998 | Return made up to 11/05/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Return made up to 11/05/96; full list of members
|
8 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
8 June 1995 | Return made up to 11/05/95; no change of members (4 pages) |
12 April 1989 | Accounts made up to 30 November 1988 (9 pages) |