West Malling
Kent
ME19 6RW
Director Name | Richard Shane Murphy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Admin Office |
Correspondence Address | Warren Cottage Crowhurst Lane Plaxtol Sevenoaks Kent TN15 8PE |
Secretary Name | Richard Shane Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Warren Cottage Crowhurst Lane Plaxtol Sevenoaks Kent TN15 8PE |
Director Name | John Edward Woods |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 1997) |
Role | Engineer |
Correspondence Address | 38 Wilberforce Road Coxheath Maidstone Kent ME17 4HD |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,849 |
Current Liabilities | £148,989 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 December 2005 | Dissolved (1 page) |
---|---|
27 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: unit 8 heronden road parkwood trading estate maidstone kent ME15 9NE (1 page) |
18 July 2000 | Statement of affairs (6 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |