Hayes
Bromley
Kent
BR2 7HA
Secretary Name | Ellanor Louise Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1996(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 69 Bourne Way Hayes Bromley Kent BR2 7HA |
Director Name | Mr Francis Alexander Marsh |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 48 Roslin Way Bromley Kent BR1 4QT |
Director Name | Mr Gerald Ernest Marsh |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 48 Roslin Way Bromley Kent BR1 4QT |
Secretary Name | Mr Gerald Ernest Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 48 Roslin Way Bromley Kent BR1 4QT |
Registered Address | 27 Lewisham High Street London SE13 5AF |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £355,522 |
Cash | £25,993 |
Current Liabilities | £210,075 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 22A sydenham road sydenham london SE26 5QW (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
13 October 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
6 June 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 August 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 February 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 January 1997 | Memorandum and Articles of Association (13 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members
|
13 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | £ ic 2000/1700 27/11/96 £ sr 300@1=300 (1 page) |
2 January 1997 | Director resigned (1 page) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Resolutions
|
22 April 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |