Bridewell
Ashford
Kent
TN23 5JW
Director Name | Terence Stanley Rivett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 1 Hewitts Place Willesborough Ashford Kent TN24 0AH |
Secretary Name | Marie Gough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1990(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 6 Birch Close Willesborough Ashford Kent TN24 0RQ |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,532 |
Cash | £509 |
Current Liabilities | £55,872 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Appointment of a voluntary liquidator (1 page) |
10 August 2006 | Statement of affairs (4 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 19-21 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 March 2005 | Resolutions
|
17 January 2005 | Registered office changed on 17/01/05 from: the charter house charter mews 18A beehive lane ilford, essex IG1 3RD (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 March 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |