Orpington
Kent
BR5 2SR
Secretary Name | Lee Anthony Fulford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 October 2013) |
Role | Company Director |
Correspondence Address | Ruffetts School Lane Plaxtol Kent TN15 0QD |
Director Name | Ronald Leonard Sharpe |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1993) |
Role | Financial Director & Co Sect |
Correspondence Address | 107 Heath Road Maidstone Kent ME16 9JT |
Director Name | Maureen Mary Rawson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Mayfield Lane Wadhurst East Sussex TN5 6JE |
Director Name | David Robert Rawson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Chairman & Director |
Correspondence Address | 8 Moreton House 3-4 Embankment Gardens London SW3 4LJ |
Director Name | Roger Gordon Goodwin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Sales Director |
Correspondence Address | Hamsell Farm Cottage Eridge Tunbridge Wells Kent TN3 9LL |
Director Name | Richard Michael Chapman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 2000) |
Role | Managing Director |
Correspondence Address | Woodview Vigo Road Fairseat Kent TN15 7LT |
Director Name | John Wilson Golding |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | Old Shoreham Ewhurst Green Robertsbridge Sussex TN32 5RE |
Secretary Name | Ronald Leonard Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | 107 Heath Road Maidstone Kent ME16 9JT |
Director Name | Mr John Stephen Dalton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 1993(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2000) |
Role | Finance Director Cs |
Correspondence Address | 41 Rochester Way Crowborough East Sussex TN6 2DS |
Secretary Name | Mr John Stephen Dalton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 November 1993(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 1998) |
Role | Finance Director Cs |
Correspondence Address | 41 Rochester Way Crowborough East Sussex TN6 2DS |
Director Name | John Leonard Green |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 17 Wilman Road Tunbridge Wells Kent TN4 9AJ |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Stephen Hemlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Priory Fields Priory Lane Eynsford Kent Da4 0a2 |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Craig Bensted |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(52 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Allens Allens Lane Plaxtol Kent TN15 0QZ |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
274.6k at 1 | Whitehouse (555) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Application to strike the company off the register (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 March 2012 | Registered office address changed from 35 Great Marlborough Street London W1F 7JB on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 35 Great Marlborough Street London W1F 7JB on 21 March 2012 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 September 2011 | Termination of appointment of Craig Bensted as a director (2 pages) |
23 September 2011 | Termination of appointment of Craig Bensted as a director on 24 August 2011 (2 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
14 June 2011 | Appointment of Craig Bensted as a director (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 November 2009 | Registered office address changed from 13 Albemarle Street London W1S 4HJ on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 13 Albemarle Street London W1S 4HJ on 23 November 2009 (1 page) |
23 December 2008 | Return made up to 08/06/06; full list of members (5 pages) |
23 December 2008 | Return made up to 08/06/06; full list of members (5 pages) |
22 December 2008 | Return made up to 08/06/08; full list of members (5 pages) |
22 December 2008 | Return made up to 08/06/07; full list of members (5 pages) |
22 December 2008 | Return made up to 08/06/07; full list of members (5 pages) |
22 December 2008 | Return made up to 08/06/08; full list of members (5 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 December 2008 | Accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 December 2008 | Appointment Terminated Secretary michael smith (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 138 blendon road bexley kent DA5 1BZ (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 138 blendon road bexley kent DA5 1BZ (1 page) |
21 December 2008 | Secretary appointed lee anthony fulford (2 pages) |
21 December 2008 | Secretary appointed lee anthony fulford (2 pages) |
21 December 2008 | Accounts made up to 31 March 2007 (6 pages) |
21 December 2008 | Accounts made up to 31 March 2006 (6 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 December 2008 | Appointment terminated secretary michael smith (1 page) |
24 September 2008 | Restoration by order of the court (2 pages) |
24 September 2008 | Restoration by order of the court (2 pages) |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
22 August 2005 | Application for striking-off (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
12 April 2005 | Accounts made up to 31 March 2005 (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
15 April 2004 | Accounts made up to 31 March 2004 (3 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
22 April 2003 | Accounts made up to 31 March 2003 (3 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 April 2002 | Accounts made up to 31 March 2002 (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members
|
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
22 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
19 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
27 January 1998 | Return made up to 14/01/98; no change of members (6 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Return made up to 14/01/98; no change of members (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
12 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
12 February 1997 | Return made up to 14/01/97; full list of members (8 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
26 May 1996 | Auditor's resignation (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
26 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | Director resigned (3 pages) |
21 May 1996 | Director resigned (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (3 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
8 November 1994 | Full accounts made up to 30 June 1994 (8 pages) |
8 November 1994 | Full accounts made up to 30 June 1994 (8 pages) |
13 November 1993 | Full accounts made up to 30 June 1993 (8 pages) |
13 November 1993 | Full accounts made up to 30 June 1993 (8 pages) |
7 December 1992 | Full accounts made up to 30 June 1992 (8 pages) |
7 December 1992 | Full accounts made up to 30 June 1992 (8 pages) |
1 December 1992 | Particulars of mortgage/charge (7 pages) |
1 December 1992 | Particulars of mortgage/charge (3 pages) |
2 December 1991 | Full accounts made up to 30 June 1991 (8 pages) |
2 December 1991 | Full accounts made up to 30 June 1991 (8 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Full accounts made up to 30 June 1990 (9 pages) |
24 January 1991 | Full accounts made up to 30 June 1990 (9 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (9 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (9 pages) |
18 December 1989 | £ nc 5000/274600 27/06/89 (1 page) |
18 December 1989 | £ nc 5000/274600 27/06/89 (1 page) |
26 June 1989 | Particulars of mortgage/charge (3 pages) |
26 June 1989 | Particulars of mortgage/charge (3 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (9 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (9 pages) |
31 March 1988 | Full accounts made up to 30 June 1987 (9 pages) |
31 March 1988 | Full accounts made up to 30 June 1987 (9 pages) |
23 July 1987 | Memorandum and Articles of Association (20 pages) |
23 July 1987 | Memorandum and Articles of Association (20 pages) |
8 January 1987 | Full accounts made up to 30 June 1986 (9 pages) |
8 January 1987 | Full accounts made up to 30 June 1986 (9 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
15 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
26 November 1984 | Accounts made up to 30 June 1984 (8 pages) |
26 November 1984 | Accounts made up to 30 June 1984 (8 pages) |
1 February 1978 | Accounts made up to 30 June 1977 (7 pages) |
1 February 1978 | Accounts made up to 30 June 2077 (7 pages) |