Chislehurst
Kent
BR7 6HG
Secretary Name | Gillian Boorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 26 Downs Avenue Chislehurst Kent BR7 6HG |
Director Name | Edith Lilian Yarnold |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 July 2002) |
Role | Secretary |
Correspondence Address | 63 Kempshott Road Streatham London SW16 5LJ |
Secretary Name | Edith Lilian Yarnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 63 Kempshott Road Streatham London SW16 5LJ |
Secretary Name | Terence William Ide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 July 2002) |
Role | Engineer |
Correspondence Address | 26 Downs Avenue Chislehurst Kent BR7 6HG |
Registered Address | 155-157a Clapham High Street Clapham London SW4 7SY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £7,195 |
Current Liabilities | £7,195 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2004 | Application for striking-off (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
23 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
14 April 2003 | Memorandum and Articles of Association (5 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
25 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
10 October 2000 | Return made up to 19/09/00; full list of members
|
8 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
7 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
6 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
16 October 1969 | Incorporation (17 pages) |