Ditton
Aylesford
Kent
ME20 6AJ
Director Name | Michael Richard Adams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(33 years after company formation) |
Appointment Duration | 17 years, 9 months (closed 07 July 2009) |
Role | Plumbing Contractor |
Correspondence Address | 27 Daniel Court 17 Brackley Road Beckenham Kent BR3 1RB |
Secretary Name | Gary Leslie Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 July 2009) |
Role | Plumbing Contractor |
Correspondence Address | 16 Ragstone Court Ditton Aylesford Kent ME20 6AJ |
Director Name | Jack Adams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 1996) |
Role | Heating And Sanitary Engineer |
Correspondence Address | 28 Warren Road Orpington Kent BR6 6HY |
Director Name | Roy Gilbert Adams |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Office Manager |
Correspondence Address | 68 Durham Road Bromley Kent BR2 0SW |
Secretary Name | Roy Gilbert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(33 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 68 Durham Road Bromley Kent BR2 0SW |
Director Name | Michael Derek Holmes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(36 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1996) |
Role | Buyer |
Correspondence Address | 124a Addison Road Caterham Surrey CR3 5LY |
Registered Address | 50a Chatterton Road Bromley BR2 9QE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £159,942 |
Cash | £79,164 |
Current Liabilities | £54,169 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 29A hindsley place forest hill london SE23 2NQ (1 page) |
28 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 November 2007 | Location of register of members (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members
|
20 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
9 November 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | £ ic 1000/980 31/08/01 £ sr 20@1=20 (1 page) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
13 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 November 1995 | Return made up to 30/09/95; full list of members (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 September 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
4 August 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |