Brasted
Westerham
Kent
TN16 1JE
Director Name | Mrs Kathleen Florence Jane Sells |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Correspondence Address | 3 Brasted Court Brasted Westerham Kent TN16 1JE |
Secretary Name | Mrs Kathleen Florence Jane Sells |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(30 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Brasted Court Brasted Westerham Kent TN16 1JE |
Director Name | Mrs Catherine Rosemary Tumbridge |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 1995) |
Role | Secretary |
Correspondence Address | 10 Tudor Avenue Worcester Park Surrey KT4 8TY |
Secretary Name | Mrs Catherine Rosemary Tumbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 10 Tudor Avenue Worcester Park Surrey KT4 8TY |
Registered Address | 133 Golders Green Road London NW11 8HJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62,621 |
Cash | £9,105 |
Current Liabilities | £97,507 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2002 | Dissolved (1 page) |
---|---|
14 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Appointment of a voluntary liquidator (1 page) |
26 March 1999 | Declaration of solvency (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 November 1998 | Return made up to 31/10/98; full list of members
|
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Return made up to 31/10/97; full list of members
|
29 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
31 March 1996 | Memorandum and Articles of Association (13 pages) |
29 March 1996 | Company name changed B.& T.building contractors(peckh am)LIMITED\certificate issued on 01/04/96 (2 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |