Sidcup
Kent
DA15 7HG
Secretary Name | Mrs Brenda Ann Mahoney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | The Manse 1 Christchurch Road Sidcup Kent DA15 7HG |
Director Name | Mrs Brenda Ann Mahoney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | The Manse 1 Christchurch Road Sidcup Kent DA15 7HG |
Director Name | Mr Michael Edward Gilbert |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 10 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Mr Paul James Mahoney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 12 Cornwalls Avenue New Eltham London SE9 3RF |
Registered Address | 49 Victoria Industrial Park Victoria Road Dartford DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,527 |
Cash | £2,181 |
Current Liabilities | £20,853 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2006 | Application for striking-off (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
21 December 2001 | Director resigned (1 page) |
29 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
24 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 9 holyrood street london SE1 2EL (1 page) |
10 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
28 October 1997 | Return made up to 13/10/97; full list of members
|
13 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
13 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 8 holyrood street london SE1 2EL (1 page) |
26 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|