Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XS
Secretary Name | Mrs Carolyn Angela Perolls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trees Bishops Down Park Road Tunbridge Wells Kent TN4 8XS |
Director Name | Malcolm David James |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 8 The Briars West Kingsdown Sevenoaks Kent TN15 6EZ |
Secretary Name | Nicholas Mark Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Northcote Road Sidcup Kent DA14 6PW |
Director Name | Nicholas Mark Mason |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 1998) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Northcote Road Sidcup Kent DA14 6PW |
Secretary Name | Eileen Longhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 69 Glebelands Crayford Dartford DA1 4RY |
Director Name | Mr Jason Richard White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(33 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leechcroft Avenue Sidcup Kent DA15 8RR |
Secretary Name | Graham Keith Perolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trees Bishops Down Park Road Tunbridge Wells Kent TN4 8XS |
Registered Address | Norman House West Mill Imperial Business Estate Gravesend Kent DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £875,663 |
Cash | £220,032 |
Current Liabilities | £23,714 |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated secretary graham perolls (1 page) |
26 June 2008 | Appointment terminated (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: norman house west mill impertal business estate gravesend kent DA11 0DL (1 page) |
24 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members
|
29 April 2005 | Secretary resigned (1 page) |
1 October 2004 | Resolutions
|
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2003 | Return made up to 16/04/03; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 April 2002 | New director appointed (2 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2000 | Resolutions
|
25 May 2000 | Return made up to 16/04/00; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
8 January 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 July 1998 | Secretary resigned;director resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 16/04/97; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 May 1996 | Return made up to 16/04/96; no change of members (4 pages) |
6 July 1995 | Return made up to 16/04/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
18 December 1967 | Company name changed\certificate issued on 18/12/67 (3 pages) |
28 July 1967 | Certificate of incorporation (1 page) |