Bidborough
Tunbridge Wells
Kent
TN3 0UQ
Secretary Name | Vivien Jane Ravenhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | 4 Glebelands Bidborough Tunbridge Wells Kent TN3 0UQ |
Director Name | Peter John Ravenhill |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2003) |
Role | Director & Company Secretary |
Correspondence Address | 4 Church Cottages Slines Oak Road, Woldingham Caterham Surrey CR3 7BJ |
Secretary Name | Peter John Ravenhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(21 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 4 Church Cottages Slines Oak Road, Woldingham Caterham Surrey CR3 7BJ |
Secretary Name | Mrs Sonal Sejpal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(22 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Parkside House 5 Parkside Road Northwood Middlesex HA6 3HL |
Registered Address | 133 Cherry Orchard Road Croydon Surrey CR0 6BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £668,122 |
Cash | £640,450 |
Current Liabilities | £208,469 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Application for striking-off (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Resolutions
|
2 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 February 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: waddon marsh way, purley way, croydon CR9 4HT (1 page) |
23 April 2002 | Return made up to 31/03/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |