Barnehurst
Bexleyheath
Kent
DA7 6EG
Director Name | Norman Sydney Harris |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 December 1991(27 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 2 Prince Charles Avenue Orsett Essex RM16 3HS |
Director Name | Frank Douglas Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | Aldbury 157 Chalkwell Avenue Westcliff On Sea Essex SS0 8HN |
Director Name | Danielle Elizabeth Selway |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | Great Graces Graces Lane Little Baddow Essex CM3 4AY |
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Oakwood Drive Barnehurst Bexleyheath Kent DA7 6EG |
Director Name | Frank William Harris |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | The Brew House Graces Lane Little Baddow Essex CM3 4AY |
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40b Oakwood Drive Barnehurst Bexleyheath Kent DA7 6EG |
Secretary Name | Mr David Spencer Bareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hepburn Close Chafford Hundred Grays Essex RM16 6LZ |
Registered Address | 601 London Road West Thurrock Essex RM20 4AU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,975 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2004 | Application for striking-off (1 page) |
31 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
1 March 2003 | Return made up to 26/12/02; full list of members
|
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
14 January 2002 | Director resigned (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
21 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
20 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 January 2000 | Return made up to 26/12/99; full list of members
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
12 January 1999 | Return made up to 26/12/98; no change of members (11 pages) |
22 January 1998 | Return made up to 26/12/97; no change of members
|
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 January 1997 | Return made up to 26/12/96; full list of members
|
13 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1996 | Return made up to 26/12/95; no change of members (7 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |