Bexley
Kent
DA5 2EL
Director Name | Andrew Whelan |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Clodagh 6 Brassey Close Limpsfield Surrey RH8 0EX |
Secretary Name | Andrew Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | Clodagh 6 Brassey Close Limpsfield Surrey RH8 0EX |
Director Name | Mr Philip Grayson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 1993) |
Role | Surveyor |
Correspondence Address | 62 Salisbury Avenue Dronfield Derbyshire S18 1WD |
Director Name | Penelope Anne Stanley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 23 Gerda Road Eltham London SE9 3SW |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £162,535 |
Cash | £22,491 |
Current Liabilities | £3,932 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2005 | Application for striking-off (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 March 2004 | Return made up to 19/12/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members (5 pages) |
8 January 2002 | Return made up to 19/12/01; no change of members (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 February 2001 | Return made up to 19/12/00; no change of members (4 pages) |
2 February 2000 | Return made up to 19/12/99; full list of members (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1999 | Return made up to 19/12/98; full list of members (5 pages) |
18 December 1998 | Director resigned (1 page) |
30 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27-31 blandford st london W1H 3AD. (1 page) |
23 December 1997 | Return made up to 19/12/97; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 January 1997 | Return made up to 19/12/96; full list of members (7 pages) |
28 January 1997 | Director's particulars changed (1 page) |
1 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 December 1995 | Return made up to 19/12/95; full list of members (16 pages) |