Orpington
Kent
BR6 8ED
Director Name | Mr Colin Garth Harrison |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Averham Park House Averham Newark Nottinghamshire NG23 5RU |
Director Name | Mr Andrew Michael Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road Herne Hill London SE24 9DG |
Secretary Name | Mr Andrew Michael Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Croxted Road Herne Hill London SE24 9DG |
Director Name | June Drummond |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 February 1996) |
Role | Accounts Clerk |
Correspondence Address | Little Acorn 63 Orchard Drive Tonbridge Kent TN10 4LQ |
Director Name | Anthony Roche |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Saltwood 62 Park Avenue Bromley Kent BR1 4EE |
Director Name | Mr Raymond Ronald Tillett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 49 Manor Road Sidcup Kent DA15 7HU |
Secretary Name | Mr Raymond Ronald Tillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 49 Manor Road Sidcup Kent DA15 7HU |
Director Name | Dennis Alfred Brewer |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(29 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 1993) |
Role | Chairman |
Correspondence Address | Kiln Cottage School Road Saltwood Kent CT21 4PP |
Director Name | John William Tillett |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 August 1996) |
Role | Book Specialist |
Correspondence Address | 3 Hurst Road Sidcup Kent DA15 9BA |
Registered Address | Unit 8 Hurlingham Business Park Sulivan Road London SW6 3DU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,002 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
5 October 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Resolutions
|
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 December 1999 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
15 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Director resigned;new director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: universal house 3 hurst road sidcup kent DA15 9BA (1 page) |
23 February 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 January 1996 | Auditor's resignation (1 page) |
28 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |