West Malling
Kent
ME19 6RR
Director Name | Darren Mark Hamer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 September 1999) |
Role | Accountant |
Correspondence Address | 32 Police Station Road West Malling Kent ME19 6LL |
Secretary Name | Darren Mark Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 September 1999) |
Role | Accountant |
Correspondence Address | 32 Police Station Road West Malling Kent ME19 6LL |
Director Name | Stella Linda Groves |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1992(31 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 213 Addington Road Selsdon South Croydon Surrey CR2 8LN |
Secretary Name | Stella Linda Groves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1992(31 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 213 Addington Road Selsdon South Croydon Surrey CR2 8LN |
Director Name | John Beattie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1996) |
Role | Accountant |
Correspondence Address | 74 The Elms Hertford Hertfordshire SG13 7UX |
Secretary Name | John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 1996) |
Role | Accountant |
Correspondence Address | 74 The Elms Hertford Hertfordshire SG13 7UX |
Registered Address | 34 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
21 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 1999 | Application for striking-off (1 page) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 November 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 June 1998 | Company name changed hal shaper LIMITED\certificate issued on 09/06/98 (2 pages) |
30 December 1997 | Return made up to 31/08/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 March 1997 | Accounts for a small company made up to 31 August 1995 (5 pages) |
27 February 1997 | Return made up to 31/08/96; no change of members
|
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Return made up to 31/08/95; no change of members (4 pages) |
22 January 1996 | Full group accounts made up to 31 August 1994 (10 pages) |