Sevenoaks
Kent
TN13 3LP
Director Name | Janet Helen Heath |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2003) |
Role | Banker |
Correspondence Address | 12 Lambdown Terrace Perham Down Andover Hampshire SP11 9JN |
Director Name | Timothy James Lunn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | Forge Cottage Tandridge Lane Tandridge Surrey RH8 9NJ |
Secretary Name | Janet Helen Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 February 2003) |
Role | Banker |
Correspondence Address | 12 Lambdown Terrace Perham Down Andover Hampshire SP11 9JN |
Director Name | Mr Arthur James Donovan |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Chartered Accountant Retired |
Correspondence Address | 8 Amesbury Crescent Hove East Sussex BN3 5RD |
Director Name | Mrs Christine Alexandra Lunn |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 1996) |
Role | Secretary |
Correspondence Address | Oaklands The Ridge Woldingham Caterham Surrey CR3 7AL |
Director Name | Mr Paul Anthony Lunn |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2001) |
Role | Electrical Engineer |
Correspondence Address | Oaklands The Ridge Woldingham Caterham Surrey CR3 7AL |
Secretary Name | Mrs Christine Alexandra Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Oaklands The Ridge Woldingham Caterham Surrey CR3 7AL |
Secretary Name | Mr Arthur James Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(29 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 8 Amesbury Crescent Hove East Sussex BN3 5RD |
Registered Address | 133 Cherry Orchard Road Croydon CR0 6BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192,005 |
Cash | £186,576 |
Current Liabilities | £36,819 |
Latest Accounts | 30 September 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2002 | Application for striking-off (1 page) |
11 June 2002 | Return made up to 14/01/02; full list of members (8 pages) |
30 July 2001 | £ ic 5000/1282 31/03/01 £ sr 3718@1=3718 (1 page) |
24 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | £ nc 5000/103000 26/03/01 (1 page) |
7 February 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 February 1998 | Return made up to 14/01/98; no change of members
|
27 July 1997 | Registered office changed on 27/07/97 from: 1 lawn terrace blackheath london SE3 9LJ (1 page) |
11 March 1997 | Return made up to 14/01/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 August 1996 | New secretary appointed (2 pages) |
22 May 1996 | Secretary resigned;director resigned (1 page) |
19 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
6 February 1996 | Return made up to 14/01/96; full list of members
|