29 Albermarle Road
Beckenham
Kent
BR3 5HL
Secretary Name | Stewart Aspery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 March 2011) |
Role | Salesman |
Correspondence Address | 11 Camellia Court 18 Copers Cope Road Beckenham Kent BR3 1NB |
Director Name | Maureen Celia Liddy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 16 January 2007) |
Role | Secretary |
Correspondence Address | 49 The Dale Keston Kent BR2 6HW |
Director Name | Richard James Liddy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 February 2005) |
Role | Company Director |
Correspondence Address | 49 The Dale Keston Kent BR2 6HW |
Secretary Name | Maureen Celia Liddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 49 The Dale Keston Kent BR2 6HW |
Secretary Name | Mark Stephen Liddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2007) |
Role | Accountant |
Correspondence Address | 39 Johnson Road Bromley Kent BR2 9SN |
Director Name | Sarah Jane Liddy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 2007) |
Role | Teacher |
Correspondence Address | 21 Starts Hill Road Locksbottom Orpington Kent BR6 7AR |
Registered Address | C/O McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,113,855 |
Cash | £687,106 |
Current Liabilities | £99,896 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2010 | Notice of move from Administration to Dissolution (26 pages) |
15 June 2010 | Administrator's progress report to 4 June 2010 (30 pages) |
15 June 2010 | Notice of extension of period of Administration (1 page) |
15 June 2010 | Administrator's progress report to 4 June 2010 (30 pages) |
8 June 2010 | Notice of extension of period of Administration (1 page) |
8 January 2010 | Administrator's progress report to 4 December 2009 (33 pages) |
8 January 2010 | Administrator's progress report to 4 December 2009 (33 pages) |
6 January 2010 | Administrator's progress report to 4 December 2009 (43 pages) |
6 January 2010 | Administrator's progress report to 4 December 2009 (43 pages) |
22 October 2009 | Statement of affairs with form 2.14B (5 pages) |
27 July 2009 | Statement of administrator's proposal (71 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 13 west lane bermondsey london SC16 4NZ (1 page) |
11 June 2009 | Appointment of an administrator (1 page) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 7-10 chandos street cavendish square london W1G 9DG (1 page) |
7 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 March 2007 | Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 49 the dale keston kent BR2 6HW (1 page) |
24 January 2007 | New director appointed (6 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
27 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 April 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
5 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
10 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 January 2004 | Auditor's resignation (1 page) |
22 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Return made up to 29/12/98; full list of members (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 February 1998 | Ad 27/01/98--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | £ nc 100/10098 27/01/98 (1 page) |
5 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
8 April 1994 | Accounts for a small company made up to 31 May 1993 (11 pages) |
10 August 1989 | Full accounts made up to 31 May 1988 (6 pages) |
23 January 1988 | Accounts made up to 31 May 1987 (7 pages) |
10 November 1982 | Accounts made up to 31 May 1982 (5 pages) |
3 March 1982 | Accounts made up to 31 May 1981 (4 pages) |
25 September 1979 | Accounts made up to 28 February 1979 (5 pages) |
25 September 1979 | Accounts made up to 28 February 1978 (6 pages) |
14 February 1972 | Incorporation (11 pages) |