Ash
Sevenoaks
Kent
TN15 7HG
Secretary Name | Mr John William Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Park Avenue Orpington Kent BR6 9EF |
Director Name | Mrs Lynda Webb |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | Pine Lodge Billet Hill Ash Sevenoaks Kent TN15 7HG |
Secretary Name | Mrs Lynda Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Pine Lodge Billet Hill Ash Sevenoaks Kent TN15 7HG |
Registered Address | 217-9 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,012 |
Cash | £40,641 |
Current Liabilities | £19,716 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2001 | Voluntary strike-off action has been suspended (1 page) |
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 217-9 high street orpington kent BR6 0NZ (1 page) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 43, pickford lane bexleyheath kent DA7 4QH (1 page) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
7 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
1 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
31 May 1995 | Return made up to 26/05/95; full list of members (6 pages) |