Rainham
Gillingham
Kent
ME8 8JW
Director Name | Anthony John Kidd |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 June 1998) |
Role | Electrical Contractor |
Correspondence Address | 21 Over Minnis New Ash Green Longfield Kent DA3 8JA |
Director Name | Miss Lyn Mannering |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wentfield Lodge Gravesend Road Wrotham Sevenoaks Kent TN15 7JL |
Secretary Name | Miss Lyn Mannering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentfield Lodge Gravesend Road Wrotham Sevenoaks Kent TN15 7JL |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 1991 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1997 | Receiver ceasing to act (1 page) |
23 September 1997 | Receiver ceasing to act (1 page) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
14 March 1995 | Receiver's abstract of receipts and payments (4 pages) |