Belvedere
Kent
DA17 5BQ
Director Name | Mr William Charles Albert Frost |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 March 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Gravel Hill Close Bexleyheath Kent DA6 7PY |
Secretary Name | Martin Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(30 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 08 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lessness Park Belvedere Kent DA17 5BQ |
Director Name | Mr Roy William Howard |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Engineer |
Correspondence Address | 6 Austen Gardens Dartford Kent DA1 5EX |
Secretary Name | Mr Robert William Alexander Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 13 St Marks Avenue Northfleet Gravesend Kent DA11 9LN |
Registered Address | Crayford Mill Thames Road Crayford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,345 |
Cash | £19,839 |
Current Liabilities | £13,003 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2004 | Application for striking-off (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
4 April 2003 | Return made up to 08/03/03; full list of members
|
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 2 ness road off wallhouse road slade green erith,kent DA8 2LD (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
2 April 1996 | Return made up to 08/03/96; no change of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |