Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Secretary Name | Gilbert Dion Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Bellever, Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Director Name | Mrs Jean Olive Lewis |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2001) |
Role | Secretary |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Secretary Name | Mr Ernest Percy Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yearling Coppice Farm Otford Lane Halstead Sevenoaks Kent TN14 7EQ |
Registered Address | 17 Court Yard Eltham London SE9 5PR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Latest Accounts | 5 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2004 | Application for striking-off (1 page) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
22 January 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
8 January 2002 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 5 April 2000 (4 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 5 April 1999 (4 pages) |
29 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 5 April 1998 (7 pages) |
19 October 1998 | Return made up to 16/07/98; no change of members (4 pages) |
26 May 1998 | Company name changed chartwells management services l imited\certificate issued on 27/05/98 (2 pages) |
1 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: yearling coppice farm otford lane halstead sevenoaks kent TN14 7EQ (1 page) |
30 April 1997 | Company name changed one stop property services limit ed\certificate issued on 01/05/97 (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 11 green end london SE18 6HX (1 page) |
6 December 1996 | Return made up to 09/10/95; full list of members (6 pages) |
11 October 1996 | Accounts for a dormant company made up to 5 April 1996 (6 pages) |
1 October 1996 | Return made up to 09/10/93; full list of members (6 pages) |
1 October 1996 | Return made up to 09/10/92; no change of members (4 pages) |
1 October 1996 | Return made up to 09/10/94; no change of members (4 pages) |
1 October 1996 | Return made up to 09/10/91; no change of members (4 pages) |
23 July 1996 | Return made up to 16/07/96; full list of members (8 pages) |
6 September 1995 | Full accounts made up to 5 April 1995 (7 pages) |
6 September 1995 | Resolutions
|