Sandy Lane
Wrotham Heath
Kent
TN15 7SB
Secretary Name | Richard Geoffrey Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 September 2006) |
Role | Company Director |
Correspondence Address | Holywell Farm Upchurch Sittingbourne Kent ME9 7HN |
Director Name | Sandra Barfield |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Ivanhay Sandy Lane, Wrotham Heath Sevenoaks Kent TN15 7SB |
Director Name | Geoffrey Edwin Daniels |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 7 Gardiner Avenue London NW2 4AN |
Secretary Name | Geoffrey Edwin Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 May 1992) |
Role | Company Director |
Correspondence Address | 7 Gardiner Avenue London NW2 4AN |
Secretary Name | Ms Rosemary Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 1 Napier House Riding House Street London W1P 7PS |
Secretary Name | Dominic Martin Barfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(40 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Ivanhay Sandy Lane, Wrotham Heath Sevenoaks Kent TN15 7SB |
Director Name | Dominic Martin Barfield |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | Ivanhay Sandy Lane, Wrotham Heath Sevenoaks Kent TN15 7SB |
Director Name | Zacchary Paul Barfield |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 39 Weymede Byfleet Surrey KT14 7DQ |
Registered Address | Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,925 |
Gross Profit | -£1,701 |
Net Worth | -£79,362 |
Cash | £6,606 |
Current Liabilities | £85,969 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
13 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned;director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
1 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 March 1995 | Return made up to 31/12/94; full list of members
|
3 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |
8 April 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
11 November 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
7 September 1991 | Full accounts made up to 31 March 1990 (12 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
13 December 1986 | Full accounts made up to 31 March 1986 (10 pages) |