New Ash Green
Dartford
Kent
DA3 8QL
Director Name | David Edward Norman |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | Spring Cottage Mannings Hill Cranleigh Surrey GU6 8QN |
Director Name | Robin Anthony Norman |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage 4 Thistledown Vale The Drive Ifold Loxwood Billingshurst West Sussex RH14 0TN |
Secretary Name | Robin Anthony Norman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage 4 Thistledown Vale The Drive Ifold Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Timothy Ian Norman |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Honeywood Deans Lane Walton On The Hill Tadworth Surrey KT20 7UD |
Secretary Name | Timothy Ian Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Honeywood Deans Lane Walton On The Hill Tadworth Surrey KT20 7UD |
Registered Address | Falcon Works 286 Lynton Road London SE1 5DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 February 1999 | Application for striking-off (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
14 March 1997 | Return made up to 31/01/97; no change of members
|
28 July 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
29 November 1995 | Secretary resigned;director resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Accounting reference date extended from 20/01 to 31/01 (1 page) |
22 September 1995 | Accounts for a dormant company made up to 14 January 1995 (2 pages) |