4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mr Kenneth William Miller |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(29 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Cottage The Street Compton Guildford Surrey GU3 1EB |
Secretary Name | Mr David Kevin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Marshfield Morris Fold Drive Lostock Bolton Lancs BL6 4DZ |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Registered Address | 3 Cockspur Street London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 18 July 2016 (overdue) |
---|
10 June 2016 | Termination of appointment of Dennis Leslie Clark as a director on 14 September 1999 (2 pages) |
---|---|
10 June 2016 | Termination of appointment of Ruth Fisher as a secretary on 14 September 1999 (2 pages) |
10 June 2016 | Termination of appointment of Dennis Leslie Clark as a director on 14 September 1999 (2 pages) |
10 June 2016 | Termination of appointment of Kenneth William Miller as a director on 14 September 1999 (2 pages) |
10 June 2016 | Termination of appointment of Ruth Fisher as a secretary on 14 September 1999 (2 pages) |
10 June 2016 | Termination of appointment of Kenneth William Miller as a director on 14 September 1999 (2 pages) |
9 December 2014 | Restoration by order of the court (4 pages) |
9 December 2014 | Restoration by order of the court (4 pages) |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 February 1999 | Application for striking-off (1 page) |
3 February 1999 | Application for striking-off (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: derby road widnes WA8 9ND (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: derby road widnes WA8 9ND (1 page) |
14 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 May 1998 | Accounts made up to 31 December 1997 (3 pages) |
23 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
23 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
18 April 1997 | Accounts made up to 31 December 1996 (3 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
11 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 July 1996 | Accounts made up to 31 December 1995 (3 pages) |
11 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
10 July 1995 | Accounts made up to 31 December 1994 (3 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
15 July 1994 | Accounts made up to 31 December 1993 (3 pages) |
18 November 1988 | Company name changed\certificate issued on 18/11/88 (2 pages) |
18 November 1988 | Company name changed\certificate issued on 18/11/88 (2 pages) |
1 August 1986 | Accounts made up to 31 December 1985 (3 pages) |
1 August 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |
24 September 1962 | Incorporation (11 pages) |
24 September 1962 | Incorporation (11 pages) |