Vicarage Hill
Westerham
Kent
TN16 1TJ
Director Name | Mrs Anita Maureen Plummer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 October 2000) |
Role | Married Lady |
Correspondence Address | 3 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Dr Richard Owen Plender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | The Red Cow House Vicarage Hill Westerham Kent TN16 1TJ |
Director Name | Patricia Clare Plender |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1992(28 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 October 2000) |
Role | Housewife |
Correspondence Address | The Red Cow House Vicarage Hill Westerham Kent TN16 1TJ |
Director Name | Mr Graham George Plender |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 May 1991) |
Role | Teacher |
Correspondence Address | Fairacre House 7 Plymouth Road Barnt Green Birmingham West Midlands B45 8JE |
Registered Address | Marco Polo House 3-5 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 5 April 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2000 | Application for striking-off (1 page) |
12 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 47 hyde vale greenwich london SE10 8QQ (1 page) |
29 December 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
25 January 1999 | Return made up to 30/01/99; no change of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
24 February 1998 | Location of register of members (1 page) |
24 February 1998 | Return made up to 30/01/98; change of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
24 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
18 November 1996 | Resolutions
|
15 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
9 August 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |