Tonbridge
Kent
TN9 1LW
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | Mr Roger Eric Limpenny |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Upfield Croydon Surrey CR0 5DR |
Director Name | John Lindebringhs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 10 Kersey Drive Selsdon Ridge South Croydon Surrey CR2 8SX |
Director Name | John Patrick Stephen Murray |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Oakwood Hightown Hill Ringwood Hampshire BH24 3HG |
Director Name | Paul Anthony Roberjot |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | The Gallops Middleton Common Road Westmeston Hassocks West Sussex BN6 8SF |
Secretary Name | Mr Douglas Munro Pearston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Janley 84 Coulsdon Road Coulsdon Surrey CR5 2LB |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 77 Marshfield Road Chippenham Wiltshire SN15 1JR |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
3 January 2012 | Final Gazette dissolved following liquidation (1 page) |
3 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 6 December 2010 (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
22 June 2010 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 22 June 2010 (2 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 August 2009 | Return made up to 31/05/09; full list of members (5 pages) |
20 August 2009 | Return made up to 31/05/09; full list of members (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
9 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
8 December 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
19 August 2008 | Return made up to 31/05/08; no change of members (4 pages) |
19 August 2008 | Return made up to 31/05/08; no change of members (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (6 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
25 April 2007 | Accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (6 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (5 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
22 June 2001 | Accounts made up to 30 September 2000 (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (11 pages) |
1 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
1 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
9 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
31 July 1998 | Accounts made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
24 July 1998 | Location of register of members (1 page) |
24 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
24 July 1998 | Location of register of members (1 page) |
24 July 1998 | Return made up to 31/05/98; full list of members (5 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Location of debenture register (1 page) |
20 July 1998 | Location of debenture register (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 south end croydon surrey CR0 1DN (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 south end croydon surrey CR0 1DN (1 page) |
2 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
17 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members
|
26 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |