Strood
Rochester
Kent
ME2 3SW
Director Name | Anthony Jonathan Jaques |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(34 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 30 November 2004) |
Role | Accountant |
Correspondence Address | Browmead, 82 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PJ |
Director Name | Kenneth John Hill |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 1992) |
Role | Consultant |
Correspondence Address | 5 Peach Way Tynemouth Tyne And Wear Ne30 3ad SW14 8SR |
Director Name | Mr William Henslow Orchard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 05 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage Copse Lane, Jordans Beaconsfield Buckinghamshire HP9 2TA |
Secretary Name | Kenneth John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 5 Peach Way Tynemouth Tyne And Wear Ne30 3ad SW14 8SR |
Registered Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 November 2001 | New director appointed (3 pages) |
15 November 2001 | Director resigned (2 pages) |
2 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
18 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 168-170 wellington road south hounslow TW4 5JN (1 page) |
30 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |