Meopham
Gravesend
Kent
DA13 0LP
Director Name | Jack Alan Pickett |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1991(33 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 August 2001) |
Role | Butcher |
Correspondence Address | 367 Hurst Road Bexley Kent DA5 3DU |
Secretary Name | Frank Roger Pickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1995(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 August 2001) |
Role | Butcher |
Correspondence Address | 10 Johns Road Meopham Gravesend Kent DA13 0LP |
Director Name | Florence Pickett |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 1995) |
Role | Executive |
Correspondence Address | 102 Glenhurst Avenue Bexley Kent DA5 3QN |
Secretary Name | Florence Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(33 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 102 Glenhurst Avenue Bexley Kent DA5 3QN |
Registered Address | 2 Fitzhardinge Street London W1H 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £168,165 |
Gross Profit | £62,726 |
Net Worth | £22,605 |
Cash | £7,009 |
Current Liabilities | £46,157 |
Latest Accounts | 16 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 16 July |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2001 | Voluntary strike-off action has been suspended (1 page) |
30 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2000 | Application for striking-off (1 page) |
18 February 2000 | Full accounts made up to 16 July 1999 (7 pages) |
15 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
9 February 2000 | Accounting reference date extended from 25/04/99 to 16/07/99 (1 page) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 251, bexley road, erith, kent DA8 3EX (1 page) |
5 January 1999 | Return made up to 16/01/99; no change of members (6 pages) |
11 December 1998 | Full accounts made up to 25 April 1998 (7 pages) |
24 February 1998 | Full accounts made up to 25 April 1997 (8 pages) |
5 February 1998 | Return made up to 16/01/98; no change of members
|
13 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 25 April 1996 (8 pages) |
4 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 25 April 1995 (8 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Secretary resigned;director resigned (2 pages) |