Knockholt Road
Halstead
Kent
TN14 7EW
Director Name | Stephen Roy Woodhams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vicarage Close Worcester Park Surrey KT4 7LZ |
Secretary Name | Andrew Leslie Pennycuick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Director Name | Bardsey Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1993(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 27 October 2009) |
Correspondence Address | Unit 12 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1JL |
Director Name | Kevin Burrows |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Contracts Director |
Correspondence Address | 3 Provincial Terrace London SE20 7JQ |
Director Name | Gary John Cox |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 1992) |
Role | Installation Director |
Correspondence Address | 135 Elsa Road Welling Kent DA16 1JU |
Director Name | Michael George Grace |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Commercial Director |
Correspondence Address | 3 Lavidge Road Eltham London SE9 3NE |
Director Name | David John Ovens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | 7 Admirals Walk Greenhithe Kent DA9 9QP |
Director Name | Philip Edward Ward |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Commercial Director |
Correspondence Address | 14 Shepherds Gate Drive Weavering Maidstone Kent ME14 5UU |
Director Name | Michael Arthur Connolly |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1994) |
Role | Accountant |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,936,345 |
Current Liabilities | £3,530,123 |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Restoration by order of the court (5 pages) |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
18 November 2005 | Receiver ceasing to act (1 page) |
18 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
19 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2003 | Receiver ceasing to act (1 page) |
14 July 2003 | Appointment of receiver/manager (1 page) |
13 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 January 2000 | Receiver's abstract of receipts and payments (4 pages) |
15 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: price waterhouse bridge gate 55/57 high street redhill surrey RH1 1RX (1 page) |
8 November 1994 | Director resigned (2 pages) |
31 March 1967 | Certificate of incorporation (1 page) |