St Mary Cray
Orpington
Kent
BR5 3NT
Secretary Name | Marc Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Businessman |
Correspondence Address | 104 Sandpiper Way St Mary Cray Orpington Kent BR5 3NT |
Director Name | Mr Royston George Thomas |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | Tudor Oak 82a Tycehurst Hill Loughton Essex IG10 1DA |
Secretary Name | Linda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 82a Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Linda Thomas |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(22 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 82a Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Henning Goth |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 May 1998(26 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Rudbecksgt 18s Malmo 21620 |
Secretary Name | Henning Goth |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 06 May 1998(26 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | Rudbecksgt 18s Malmo 21620 |
Registered Address | 23 Turnpike Lane London N8 0EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 2000 | Dissolved (1 page) |
---|---|
25 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 1999 | Statement of affairs (6 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 48 portland place london W1N 4AJ (1 page) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
29 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
26 June 1996 | Return made up to 31/12/95; full list of members (5 pages) |
3 May 1996 | Full accounts made up to 31 December 1994 (12 pages) |
3 May 1996 | Full accounts made up to 31 December 1993 (12 pages) |