Petts Wood
Orpington
Kent
BR6 0BT
Director Name | David Randolph Michell Dunbar |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 August 2001) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage 193 Lower Road Great Bookham Surrey KT23 4AU |
Director Name | Mr Gavin Frederick Mark Stebbing |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Drax Avenue London SW20 0EQ |
Director Name | Joan Dorothy Gertrude Smith |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 15 Magdalen Court Broadstairs Kent CT10 1DE |
Secretary Name | Frederick Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 13 Crescent Gardens Billericay Essex CM12 0JG |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £212,736 |
Cash | £21,421 |
Current Liabilities | £6,640 |
Latest Accounts | 5 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
12 October 2000 | Full accounts made up to 5 April 2000 (11 pages) |
28 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: derwent house 35 south park road london SW19 8RR (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 5 April 1999 (11 pages) |
22 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 5 April 1998 (11 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (12 pages) |
26 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
24 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
17 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |