Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1993(29 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 1995(31 years after company formation) |
Appointment Duration | 29 years, 2 months |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Director Name | Peter John Legge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | Twin Oaks 3 Kilnwood Knockholt Road Halstead Kent TN14 7EW |
Director Name | Robert John Roger North |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 1992) |
Role | Chartered Accountant |
Correspondence Address | Amblestone London Road Crowborough East Sussex TN6 1TA |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£854,404 |
Current Liabilities | £1,097,230 |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Liquidators statement of receipts and payments (5 pages) |
6 June 1996 | Liquidators statement of receipts and payments (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge house 55/57 high street redhill surrey RH1 1RX (1 page) |
22 May 1995 | Ordinary resolution re. Liq (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Appointment of a voluntary liquidator (2 pages) |