Folkestone
Kent
CT19 4DX
Director Name | Mr Robin Garth Eyre-Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 376 Cheriton Road Folkestone Kent CT19 4DX |
Secretary Name | Mrs Denetia Evelyn Eyre-Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 376 Cheriton Road Folkestone Kent CT19 4DX |
Director Name | Mr Peter Malcolm Barry Eyre-Jackson |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 376 Cheriton Road Folkestone Kent CT19 4DX |
Registered Address | St Martins House 31-35 Clarendon Road Watford Hertfordshire WD1 1JA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,243 |
Cash | £1,312 |
Current Liabilities | £30,391 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 November 2005 | Director resigned (1 page) |
27 November 2005 | Return made up to 26/07/05; full list of members (3 pages) |
10 May 2005 | Return made up to 26/07/04; full list of members (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
6 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: c/o gibson appleby 1/4 riverfront enfield middlesex EN1 3SY (1 page) |
23 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |