Chelsfield
Orpington
Kent
BR6 6ES
Director Name | Christopher Kenneth Overton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 November 2003) |
Role | Engineer |
Correspondence Address | 77 London Road Crayford Kent DA1 4BL |
Secretary Name | Michael John Lessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | Woodside, 177 Warren Road Chelsfield Orpington Kent BR6 6ES |
Director Name | Mr Robert James Lucchesi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | 5 Lake Avenue Bromley Kent BR1 4EN |
Director Name | Mr Michael Anthony Landrail Oldham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 15 Vicary Way Maidstone Kent ME16 0EJ |
Registered Address | Unit 103 Horton Kirby Trading Estate Horton Kirby Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Year | 2014 |
---|---|
Net Worth | -£114,758 |
Current Liabilities | £124,410 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2002 | Notice of completion of voluntary arrangement (6 pages) |
14 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2001 (3 pages) |
14 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages) |
14 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2000 (3 pages) |
30 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1998 (3 pages) |
30 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1999 (3 pages) |
30 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2002 (3 pages) |
30 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2000 (3 pages) |
30 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 2001 (3 pages) |
24 January 2002 | Return made up to 21/11/01; full list of members (8 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2001 | Return made up to 29/11/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
12 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 May 1998 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 April 1998 | Return made up to 29/11/97; full list of members (6 pages) |
27 November 1997 | Company name changed lucchesi,carins,LIMITED\certificate issued on 28/11/97 (2 pages) |
22 May 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 February 1997 | Return made up to 29/11/96; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 January 1996 | Return made up to 29/11/95; no change of members (5 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |