Bromley
Kent
BR2 9PD
Director Name | Mr John Michael Halligan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 08 May 2012) |
Role | Printer |
Correspondence Address | 36 Hayes Gardens Hayes Kent BR2 7OG |
Director Name | Mr Peter William Halligan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 08 May 2012) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 4 Heron Court Bromley Kent BR2 9LR |
Secretary Name | Mr Peter William Halligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1991(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heron Court Bromley Kent BR2 9LR |
Director Name | Ian Peter Adams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 60 Farmfield Road Bromley Kent BR1 4NG |
Director Name | Keith Watkins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 17 Pickhurst Park Bromley Kent BR2 0UE |
Director Name | Andrew Christopher Moore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 1 Ardenrun Cottages Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Mrs Edna Winifred Halligan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 May 2003) |
Role | Packaging Executive |
Correspondence Address | 46 Bromley Common Bromley Kent BR2 9PD |
Director Name | Leslie James Crist |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 2003) |
Role | Production Manager |
Correspondence Address | 72 Crofton Lane Orpington Kent BR5 1HD |
Director Name | Lionel Patterson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 1999) |
Role | Sales Manager |
Correspondence Address | 46 Struttons Avenue Gravesend Kent DA11 7EJ |
Registered Address | 16 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,620,502 |
Gross Profit | £378,236 |
Net Worth | £117,155 |
Current Liabilities | £476,117 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
8 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 31 January 2012 (5 pages) |
8 February 2012 | Liquidators statement of receipts and payments to 31 January 2012 (5 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 19 November 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
30 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
2 September 2010 | Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
2 September 2010 | Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
27 November 2009 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
27 November 2009 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 19 May 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 19 May 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (8 pages) |
15 December 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (8 pages) |
15 December 2008 | Liquidators statement of receipts and payments to 19 November 2008 (8 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 66 addison road bromley kent BR2 9HQ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 66 addison road bromley kent BR2 9HQ (1 page) |
22 November 2007 | Statement of affairs (7 pages) |
22 November 2007 | Appointment of a voluntary liquidator (1 page) |
22 November 2007 | Resolutions
|
22 November 2007 | Appointment of a voluntary liquidator (1 page) |
22 November 2007 | Statement of affairs (7 pages) |
22 November 2007 | Resolutions
|
30 October 2007 | Return made up to 05/10/07; no change of members (9 pages) |
30 October 2007 | Return made up to 05/10/07; no change of members (9 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
18 May 2007 | Accounts made up to 31 March 2007 (15 pages) |
18 May 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
20 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
7 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 June 2006 | Accounts made up to 31 March 2006 (14 pages) |
12 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
12 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
26 May 2005 | Accounts made up to 31 March 2005 (15 pages) |
26 May 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
4 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
15 May 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 May 2004 | Accounts made up to 31 March 2004 (15 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
8 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 May 2003 | Accounts made up to 31 March 2003 (15 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
10 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 05/10/02; full list of members
|
27 May 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 May 2002 | Accounts made up to 31 March 2002 (15 pages) |
4 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
10 May 2001 | Accounts made up to 31 March 2001 (14 pages) |
10 May 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2000 | Return made up to 05/10/00; full list of members
|
9 October 2000 | Return made up to 05/10/00; full list of members (8 pages) |
9 May 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 May 2000 | Accounts made up to 31 March 2000 (14 pages) |
5 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
5 October 1999 | Return made up to 05/10/99; full list of members (8 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
8 June 1999 | Accounts made up to 31 March 1999 (14 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 October 1998 | Return made up to 05/10/98; full list of members (8 pages) |
7 October 1998 | Return made up to 05/10/98; full list of members (8 pages) |
15 July 1998 | Accounts made up to 31 March 1998 (14 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
12 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
12 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
26 June 1997 | Accounts made up to 31 March 1997 (13 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
1 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
14 June 1996 | Accounts made up to 31 March 1996 (14 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 June 1995 | Accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
14 August 1984 | Allotment of shares (2 pages) |
14 August 1984 | Allotment of shares (2 pages) |
17 November 1982 | Allotment of shares (2 pages) |
17 November 1982 | Allotment of shares (2 pages) |
12 March 1968 | Allotment of shares (2 pages) |
12 March 1968 | Allotment of shares (2 pages) |