Pluckley Road Smarden
Ashford
Kent
TN27 8ND
Director Name | Mr George Alan Limpkin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1997(34 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Engineer |
Correspondence Address | 22 Haynes Mead Chiltern Park Berkhamsted Hertfordshire HP4 1BU |
Secretary Name | Mr George Alan Limpkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2000(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Haynes Mead Chiltern Park Berkhamsted Hertfordshire HP4 1BU |
Secretary Name | Susan Elizabeth Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Bailey Farm Staplehurst Kent TW12 0DN |
Director Name | James Tao Bromley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 1998) |
Role | Marketing Manager |
Correspondence Address | 31 Durand Gardens London SW9 0PS |
Director Name | William James Arklay Steel |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(35 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2000) |
Role | Company Director |
Correspondence Address | 6b Rodway Road London SW15 5DS |
Secretary Name | William James Arklay Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(35 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2000) |
Role | Company Director |
Correspondence Address | 6b Rodway Road London SW15 5DS |
Director Name | Richard Stewart Hallewell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | M.D. |
Correspondence Address | 34 Highfield Green Epping Essex CM16 5HD |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(34 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 1999) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£162,271 |
Current Liabilities | £177,480 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2007 | Dissolved (1 page) |
---|---|
11 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Resolutions
|
19 July 2005 | Statement of affairs (6 pages) |
19 July 2005 | Appointment of a voluntary liquidator (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 December 2001 | Return made up to 04/11/01; full list of members (7 pages) |
10 December 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 04/11/00; full list of members (7 pages) |
31 July 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 May 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
9 November 1999 | Return made up to 04/11/99; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: 5 queen victoria terrace sovereign close london E1 9HA (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: c/o eden corporate services LTD 1 battersea bridge road london SW11 3BZ (1 page) |
26 May 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
11 February 1999 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
23 December 1998 | Return made up to 15/11/98; full list of members (6 pages) |
26 February 1998 | Return made up to 15/11/97; full list of members (6 pages) |
6 October 1997 | Company name changed martomex LIMITED\certificate issued on 07/10/97 (2 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 14 parkmead roehampton london SW15 5BS (1 page) |
17 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
29 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
29 August 1967 | Company name changed\certificate issued on 29/08/67 (2 pages) |
4 July 1963 | Incorporation (14 pages) |