Tunbridge Wells
Kent
TN4 9TD
Secretary Name | Ann Claire Killick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(35 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 27 Huntleys Park Tunbridge Wells Kent TN4 9TD |
Director Name | Mrs Nellie Doreen Killick |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(26 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 March 1999) |
Role | Secretary |
Correspondence Address | Bushey Viners Farnborough Common Orpington Kent Br6 |
Director Name | Mrs Diana Rene Titchener |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(26 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | 25 South Bank Coney Hall West Wickham Kent Br4 |
Secretary Name | Mrs Ellen Lydia Kerridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(26 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 10 Drayton Court Lavender Park Road West Byfleet Surrey KT14 6WB |
Registered Address | Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,907,824 |
Gross Profit | £158,580 |
Net Worth | £48,098 |
Cash | £53,248 |
Current Liabilities | £13,361 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Application for striking-off (1 page) |
24 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 2 newman road bromley kent BR1 1RJ (1 page) |
30 November 2000 | Full accounts made up to 30 September 2000 (14 pages) |
26 October 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 October 2000 | Return made up to 15/09/00; full list of members
|
10 October 2000 | Registered office changed on 10/10/00 from: 30 borough high street london SE1 1XX (1 page) |
17 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 April 1999 | Director resigned (1 page) |
15 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
10 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |