Graveney
Faversham
Kent
ME13 9DS
Secretary Name | Mr Anthony Richard Hugh D'Arcy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 10 Sandrock Hill Road Farnham Surrey GU10 4NS |
Director Name | Roger Thomas Fooks |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Motor Claims Director |
Correspondence Address | 20 Ravensbourne Avenue Herne Bay Kent CT6 7ET |
Director Name | Keith Mackenzie Green |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1994) |
Role | Lloyds Underwriter |
Correspondence Address | The White House St Pauls Walden Hitchin Hertfordshire SG4 8DN |
Director Name | Michael John Temple |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1994) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 5 Brendon Drive Ashford Kent TN24 8HY |
Director Name | Paul James Watkins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grove Court Farm Boughton Faversham Kent ME13 9SH |
Secretary Name | Neil Fraser Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 8 Berkeley Close Dunkirk Faversham Kent ME13 9TR |
Secretary Name | Hugh Patrick Eggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 9 Cicada Road London SW18 2NN |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1999 | Application for striking-off (1 page) |
1 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 20/06/99; full list of members
|
26 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: river house 119-121 minories london EC3N 1DR (1 page) |
25 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: river house 119-121 minories london EC3N 1DR (1 page) |