Rolvenden
Cranbrook
Kent
TN17 4LN
Director Name | Mr Benjamin Wallage |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 June 1991(26 years after company formation) |
Appointment Duration | 12 years (closed 03 June 2003) |
Role | Metal Trader |
Correspondence Address | PO Box 930 88 107 Eliat Israel |
Secretary Name | The Company Secretary Services (London) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2000(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2003) |
Correspondence Address | 11 Gough Square London EC4A 3DE |
Secretary Name | Mrs Nicola Rita Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(26 years after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 6 High Street Rolvenden Cranbrook Kent TN17 4LN |
Secretary Name | Mr John Charles Corry Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(29 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Cottage Pook Reed Lane Heathfield East Sussex TN21 0AU |
Registered Address | 11 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £392,228 |
Current Liabilities | £3,750 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
16 September 2002 | Return made up to 02/09/02; full list of members (5 pages) |
13 September 2001 | Return made up to 02/09/01; full list of members (5 pages) |
7 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 21 buckingham street london WC2N 6EF (1 page) |
14 February 2001 | Secretary resigned (1 page) |
26 October 2000 | Return made up to 02/09/00; full list of members (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 September 1999 | Return made up to 02/09/99; full list of members (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 September 1998 | Return made up to 02/09/98; full list of members (5 pages) |
31 October 1997 | Return made up to 02/09/97; full list of members (5 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: sefc company secretarial service 39A high street heathfield east sussex TN21 8HU (1 page) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 September 1996 | Return made up to 02/09/96; full list of members (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 July 1995 | Return made up to 01/07/95; full list of members (12 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
11 March 1995 | Particulars of mortgage/charge (8 pages) |