Meopham
Gravesend
Kent
DA13 0HX
Secretary Name | Herbert John Wynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1998(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Mill Farm Mill Lane Fletching Uckfield East Sussex TN22 3PX |
Director Name | Mrs Margaret Anne Nicholson |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Ticino Norwood Lane Meopham Gravesend Kent DA13 0YE |
Director Name | Mr John Albert Walker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Insurance Broker |
Correspondence Address | 97 Glen View Gravesend Kent DA12 1LS |
Secretary Name | Mrs Suzanne Joyce Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Little Gables Wrotham Road Meopham Gravesend Kent DA13 0HX |
Registered Address | 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £21,065 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | Voluntary strike-off action has been suspended (1 page) |
6 June 2003 | Application for striking-off (1 page) |
6 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 April 1999 | Return made up to 19/03/99; no change of members
|
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 12 station road longfield dartford kent DA3 7QD (1 page) |
21 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 April 1998 | Return made up to 19/03/98; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 April 1997 | Return made up to 19/03/97; full list of members (6 pages) |
1 April 1996 | Return made up to 19/03/96; no change of members (4 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Return made up to 19/03/95; no change of members (4 pages) |