2 Rushmore Hill
Pratts Bottom
Kent
BR6 7LZ
Director Name | James Kenneth Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(21 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 2 Rushmore Hill Pratts Bottom Kent BR6 7LZ |
Secretary Name | James Kenneth Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(21 years after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 2 Rushmore Hill Pratts Bottom Kent BR6 7LZ |
Director Name | David Bradfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(21 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 55 Carlton Road Woodside Grays Essex RM16 4YB |
Director Name | Colin Thomas Cox |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Duxford Shotgate Wickford Essex SS11 8UZ |
Director Name | Mr John Rowland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(21 years after company formation) |
Appointment Duration | 5 years (resigned 28 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Tappesfield Road London SE15 3HD |
Registered Address | 25 Holywell Row London EC2A 4XE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,473 |
Current Liabilities | £42,463 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Application for striking-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 25 holywell row london EC2A 4XE (1 page) |
25 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 1ST floor 25 phipp st london EC2A 4NP (1 page) |
13 January 2005 | Accounting reference date extended from 30/04/04 to 30/10/04 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
13 April 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 16/01/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 July 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 16/01/02; full list of members (7 pages) |
3 April 2002 | Director's particulars changed (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 March 2000 | Return made up to 16/01/00; full list of members
|
21 November 1999 | Full accounts made up to 30 April 1999 (14 pages) |
15 April 1999 | Return made up to 16/01/99; full list of members
|
30 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
19 March 1998 | Amended directors report 300497 (3 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (6 pages) |
10 February 1997 | Return made up to 16/01/97; no change of members
|
17 September 1996 | Full accounts made up to 30 April 1996 (15 pages) |
29 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
21 February 1996 | Nc inc already adjusted 21/10/94 (1 page) |
21 February 1996 | Ad 21/10/94--------- £ si 47481@1 (2 pages) |
21 February 1996 | Ad 21/10/94--------- £ si 19@1 (2 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |