Tonbridge
Kent
TN9 2PJ
Secretary Name | Mr Robert Sykes Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Oaklands 8 Brook Street Tonbridge Kent TN9 2PJ |
Director Name | Robert Anthony Douglas Froy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 12 May 2009) |
Role | Stockbroker |
Correspondence Address | 171 Defoe House Barbican London EC2Y 8ND |
Director Name | Mr James Charles Wallis |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Waterlake Chiddingstone Kent TN8 7AJ |
Director Name | Peter John Molony |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(35 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 13 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Eaton Place London SW1X 8BN |
Registered Address | 6-8 Bouverie Street London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £410,000 |
Net Worth | £1,639,000 |
Current Liabilities | £12,090,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 May 2006 | Restoration by order of the court (3 pages) |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
13 May 1997 | Voluntary strike-off action has been suspended (1 page) |
17 April 1997 | Application for striking-off (1 page) |
12 November 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
31 October 1996 | Return made up to 04/09/96; no change of members (4 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1996 | Full accounts made up to 31 December 1994 (12 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 30 pembroke road sevenoaks kent TN13 1XR (1 page) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 04/09/95; no change of members (6 pages) |
18 October 1994 | Return made up to 04/09/94; full list of members (6 pages) |
8 December 1986 | Return made up to 05/12/86; full list of members (7 pages) |