East Hill
South Darenth
Kent
DA4 9BF
Director Name | David Peter Sheehan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 January 2003) |
Role | Builder |
Correspondence Address | 20 Whitfield Road Bexleyheath Kent DA7 5LU |
Secretary Name | David Peter Sheehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 January 2003) |
Role | Builder |
Correspondence Address | 20 Whitfield Road Bexleyheath Kent DA7 5LU |
Director Name | Mr Derek Percy George Turrell |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Insurance Broker |
Correspondence Address | The Boundary Manor Farm High Street Farningham Kent |
Director Name | Mrs Pearl Dorothy Turrell |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Insurance Clerk |
Correspondence Address | The Boundary Manor Farm High Street Farningham Kent |
Secretary Name | Mr Derek Percy George Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | The Boundary Manor Farm High Street Farningham Kent |
Registered Address | 9 Pickford Lane Bexleyheath Kent DA7 4RD |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Brampton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £138,481 |
Cash | £1,026 |
Current Liabilities | £28,277 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2002 | Application for striking-off (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
25 January 2001 | Return made up to 15/01/01; full list of members
|
19 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 1 old london road maidstone road ruxley sidcup kent DA14 5AR (1 page) |
23 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
27 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
31 January 1997 | Return made up to 15/01/97; full list of members
|
10 October 1996 | Return made up to 15/01/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |