Beckenham
Kent
BR3 5DZ
Director Name | Mr David Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Tupwood Lane Caterham Surrey CR3 6ET |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Robert Cunningham Fleming |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Cedar Lodge Ullswater Crescent Weymouth Dorset DT3 5HE |
Director Name | Barbara Gold |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 77 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Ian Gold |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 77 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Steven Lowe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 40 Pine Avenue West Wickham Kent BR4 0LW |
Director Name | Helen Marvin |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 2 Cattistock Road Mottingham London SE9 4AN |
Director Name | Thelma Titley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 53 Hambledon Drive Greasby Wirral Merseyside L49 2QH |
Secretary Name | Barbara Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 77 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | David Gold |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | Kemnal Lodge Kemnal Road Chislehurst Kent BR7 6LY |
Secretary Name | Mrs Smita Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(25 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 3 Dorset Street London W1H 3FB |
Director Name | John William Gibbins |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 1998) |
Role | Co Director |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Secretary Name | John William Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 August 1998) |
Role | Co Director |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
26 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 June 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | Return made up to 01/07/99; full list of members (7 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
25 June 1998 | Return made up to 01/07/98; no change of members (4 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 August 1997 | Return made up to 01/07/97; full list of members (8 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 805 salisbury house 31 finsbury circus london EC2M 5FQ (1 page) |
12 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
13 July 1995 | Return made up to 01/07/95; no change of members (8 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
1 May 1995 | Resolutions
|