Keston
Kent
BR2 6BP
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1999) |
Role | Solicitor And Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Jonathan Charles Naylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Bucks Alley Cottage Bucks Alley Little Berkhamsted Hertford SG13 8LT |
Secretary Name | Robert James Wilson Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 13 Bridge Road St Margarets Twickenham Middlesex TW1 1RE |
Director Name | Mr Richard Clive Lewis-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(37 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westhall Road Warlingham Surrey CR6 9BH |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 2 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | O/C - appointment of liquidator (2 pages) |
12 September 2003 | Appointment of a voluntary liquidator (1 page) |
3 September 2003 | Order of court - dissolution void (5 pages) |
18 October 2001 | Dissolved (1 page) |
18 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: royal exchange, london, EC3V 3LS (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1996 | Declaration of solvency (3 pages) |
17 December 1996 | Appointment of a voluntary liquidator (1 page) |
17 December 1996 | Res re:specie (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Ad 05/06/96--------- £ si 913977@1=913977 £ ic 5000/918977 (2 pages) |
1 August 1996 | £ nc 5000/918977 05/06/96 (1 page) |
1 August 1996 | Resolutions
|
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (6 pages) |
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | New secretary appointed (4 pages) |
17 July 1995 | Return made up to 31/05/95; full list of members (8 pages) |
17 July 1995 | Accounts made up to 31 December 1994 (6 pages) |
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | New director appointed (4 pages) |
23 February 1982 | Company name changed\certificate issued on 23/02/82 (2 pages) |
2 January 1980 | Company name changed\certificate issued on 02/01/80 (2 pages) |