Priestlands Park Road
Sidcup
Kent
DA15 7JE
Director Name | Mrs Florence Maud Wirth |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 December 2003) |
Role | Managing Director |
Correspondence Address | 1 Rangeworth Place Priestlands Park Road Sidcup Kent DA15 7JE |
Director Name | Mr Michael William David Wirth |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 December 2003) |
Role | Master Baker |
Correspondence Address | 69 The Grove Sidcup Kent DA14 5NG |
Secretary Name | Mr Michael William David Wirth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(32 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 69 The Grove Sidcup Kent DA14 5NG |
Director Name | Elizabeth Eunice Callaghan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1998(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 December 2003) |
Role | Specialist Cake Decorator And |
Correspondence Address | 48 Austral Close Sidcup Kent DA15 7LE |
Registered Address | 108/110 Welling High Street Welling Kent DA16 1TJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £151,450 |
Cash | £78 |
Current Liabilities | £92,803 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 July 2000 | Location - directors interests register: non legible (2 pages) |
13 July 2000 | Location of register of members (non legible) (2 pages) |
13 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Return made up to 29/06/98; no change of members
|
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
4 March 1998 | New director appointed (2 pages) |
28 June 1997 | Return made up to 29/06/97; no change of members
|
3 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
12 September 1996 | Return made up to 29/06/96; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
9 August 1995 | Return made up to 29/06/95; no change of members (4 pages) |
26 March 1983 | Accounts made up to 31 May 1982 (3 pages) |
7 April 1982 | Accounts made up to 31 May 1981 (4 pages) |
17 January 1981 | Accounts made up to 31 May 1980 (4 pages) |