Kemnay
Kintore
Aberdeenshire
AB51 0YZ
Scotland
Director Name | Christopher Wyatt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 September 2008) |
Role | Company Director |
Correspondence Address | 22 Walcot Road Diss Suffolk IP22 4DB |
Secretary Name | Christopher Wyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 September 2008) |
Role | Company Director |
Correspondence Address | 22 Walcot Road Diss Suffolk IP22 4DB |
Director Name | Mr Bruce Owen Bailey |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Two Oaks Long Street Great Ellingham Attleborough Norfolk NR17 1LW |
Director Name | Mr Rodney Clifton Jones |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 3 The Paddocks Palgrave Diss Norfolk IP22 1AG |
Director Name | Ben Wyatt |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 22 Walcot Road Diss Suffolk IP22 4DD |
Secretary Name | Ben Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 22 Walcot Road Diss Suffolk IP22 4DD |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £542,312 |
Cash | £296,479 |
Current Liabilities | £5,770 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 22 June 2008 (5 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
11 April 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2008 | Sec of state's release of liq (1 page) |
24 January 2008 | Appointment of a voluntary liquidator (1 page) |
24 January 2008 | O/C - replacement of liquidator (33 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Declaration of solvency (3 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Appointment of a voluntary liquidator (1 page) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 April 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
23 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
15 June 2004 | New director appointed (2 pages) |
24 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
23 September 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Return made up to 31/05/03; full list of members (5 pages) |
23 April 2003 | Return made up to 31/05/02; full list of members (6 pages) |
14 April 2003 | Director resigned (1 page) |
1 August 2002 | Accounts made up to 31 July 2001 (15 pages) |
30 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 May 2001 | Accounts made up to 31 July 2000 (14 pages) |
28 September 2000 | Accounts made up to 31 July 1999 (13 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 June 1999 | Accounts made up to 31 July 1998 (12 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (7 pages) |
25 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
28 May 1998 | Accounts made up to 31 July 1997 (13 pages) |
30 June 1997 | Accounts made up to 31 July 1996 (12 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
17 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
5 June 1996 | Accounts made up to 31 July 1995 (12 pages) |
25 July 1995 | Return made up to 31/05/95; full list of members (16 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
16 November 1965 | Incorporation (17 pages) |