Folkestone
Kent
CT20 1SQ
Director Name | Mr James Arthur Hyham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 28 Capel Street Capel Le Ferne Folkestone Kent CT18 7LZ |
Director Name | Mrs Joyce Patience Maude Hyham |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Le Choix The Bayle Folkestone Kent CT20 1SQ |
Secretary Name | Mrs Joyce Patience Maude Hyham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Le Choix The Bayle Folkestone Kent CT20 1SQ |
Director Name | Mr Paul James Hyham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | South Cliff Hotel L 25-26 The Leas Folkestone Kent CT20 2DY |
Registered Address | 18 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,118 |
Cash | £12,261 |
Current Liabilities | £144,732 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 February 2003 | Dissolved (1 page) |
---|---|
20 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: hathaway house popes drive finchley london N3 1QF (1 page) |
14 February 2002 | Appointment of a voluntary liquidator (1 page) |
14 February 2002 | Resolutions
|
14 February 2002 | Declaration of solvency (3 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
19 January 2000 | Return made up to 31/10/99; full list of members
|
11 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (5 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
5 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 December 1996 | Return made up to 31/10/96; full list of members (7 pages) |
7 December 1995 | Return made up to 31/10/95; full list of members (8 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |