Welling
Kent
DA16 1LE
Secretary Name | Tracey Ann Ruddock |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 September 1995(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 29 Elsa Road Welling Kent DA16 1JY |
Director Name | Mrs Anne Julie Gibbs |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 1996) |
Role | Housewife |
Correspondence Address | 20 Teignmouth Road Welling Kent DA16 1LE |
Director Name | Mr Brian Charles Ruddock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1995) |
Role | Builder |
Correspondence Address | 29 Elsa Road Welling Kent DA16 1JY |
Secretary Name | Mr Steven Gareth Rudduck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 16 Teignmouth Road Welling Kent DA16 1LE |
Registered Address | 302a Broadway Bexleyheath Kent DA6 8AH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,611 |
Gross Profit | £4,112 |
Net Worth | -£7,567 |
Cash | £807 |
Current Liabilities | £9,649 |
Latest Accounts | 5 April 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Strike-off action suspended (1 page) |
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1999 | Return made up to 26/07/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 5 April 1997 (9 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 5 April 1996 (9 pages) |
8 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
16 May 1996 | Director resigned (1 page) |
31 October 1995 | New secretary appointed;director resigned (2 pages) |
31 October 1995 | Full accounts made up to 5 April 1995 (8 pages) |
31 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Return made up to 26/07/95; no change of members (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: garvey and roberts accountants 302A broadway bexleyheath kent DA6 8AH (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: apsley grange west wilderwick road east grinstead sussex RH19 3NT (1 page) |