2 Grove Close Hadlow
Tonbridge
Kent
TN11 0GY
Secretary Name | Sarah Elaine Locke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 October 2008) |
Role | Company Director |
Correspondence Address | 61 Forest Avenue Ashford Kent TN25 4GB |
Director Name | Michael Barnett |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Hastingwood House Hastingwood Harlow Essex CH17 9JX Wales |
Director Name | Brian David Greiff |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Newbigging 24 Granville Road Sidcup Kent DA14 4BX |
Director Name | Mr Brian Charles Peaper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gatland Lane Barming Maidstone Kent ME16 8PJ |
Secretary Name | Brian David Greiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Newbigging 24 Granville Road Sidcup Kent DA14 4BX |
Director Name | Glenn David Paul Scarborough |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Barn Rennesley Anchor Lane Wadesmill Hertfordshire SG12 0TE |
Director Name | Ms Heidi Joan Carslaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Harvel Hill Farm Harvel Street Meopham Gravesend Kent DA13 0DE |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2008 | Declaration of solvency (3 pages) |
8 April 2008 | Appointment of a voluntary liquidator (1 page) |
8 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director heidi carslaw (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from c/o aston scott group PLC malling house west malling kent ME19 6QL (1 page) |
7 April 2008 | Appointment terminated director glenn scarborough (1 page) |
1 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members
|
11 January 2007 | Registered office changed on 11/01/07 from: malling house west malling kent ME19 6QL (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 66 wigmore street london W1U 2SB (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Memorandum and Articles of Association (8 pages) |
14 December 2006 | New director appointed (4 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Director resigned (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 66 wigmore street london W1U 2HQ (1 page) |
25 August 2006 | Return made up to 13/04/06; full list of members (4 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 June 2005 | Return made up to 13/04/05; full list of members (3 pages) |
23 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Return made up to 13/04/04; full list of members
|
3 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 April 2003 | Return made up to 13/04/03; full list of members (5 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 48 portland place london W1B 1AJ (1 page) |
26 February 2003 | Location of register of members (1 page) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 June 2002 | Return made up to 13/04/02; full list of members (5 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2001 | Return made up to 13/04/01; full list of members (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
16 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 January 1997 | Director resigned (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Return made up to 13/04/96; full list of members (8 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Memorandum and Articles of Association (34 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 May 1995 | Return made up to 13/04/95; no change of members (14 pages) |
4 May 1988 | Resolutions
|
12 November 1982 | Accounts made up to 30 June 1982 (8 pages) |
10 August 1979 | Company name changed\certificate issued on 10/08/79 (2 pages) |
11 July 1966 | Incorporation (15 pages) |
11 July 1960 | Certificate of incorporation (1 page) |