Cheam
Surrey
SM2 7BY
Director Name | Colin John Morgan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Downs Way South Sutton Surrey SM2 5RL |
Secretary Name | Mr Stephen Peter Lovett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Barn Gore Lane Uplyme Dorset DT7 3RJ |
Director Name | Albert James Hallam |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Works Director |
Correspondence Address | 1 Bronte View Gravesend Kent DA12 1PX |
Director Name | Robin Ernest Hands |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | 11 Burberry Close New Malden Surrey KT3 3AR |
Director Name | Roy Frederick Keen |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | 9 Fairoak Drive Eltham London SE9 2QG |
Director Name | John Arthur Kent |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Managing Director |
Correspondence Address | Windmill House Windmill Hill Wrotham Heath Kent TN15 7SX |
Director Name | Patricia Anne Kent |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Director (Admin) |
Correspondence Address | Windmill House Windmill Hill Road Wrotham Heath Sevenoaks Kent TN15 7SX |
Secretary Name | Robin Ernest Hands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 11 Burberry Close New Malden Surrey KT3 3AR |
Director Name | Nigel John Goddard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1998) |
Role | Stores Manager |
Correspondence Address | 178 Montrose Avenue Welling Kent DA16 2QX |
Director Name | Allan Peter Kent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1998) |
Role | Accountant |
Correspondence Address | 19 Tyron Way Sidcup Kent DA14 6AZ |
Secretary Name | Albert James Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(24 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | 1 Bronte View Gravesend Kent DA12 1PX |
Director Name | Robin Ernest Hands |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 198 Longfellow Road Worcester Park Surrey KT4 8BA |
Secretary Name | Nigel John Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 178 Montrose Avenue Welling Kent DA16 2QX |
Secretary Name | Roger Martin Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Burdon Lane Cheam Surrey SM2 7BY |
Registered Address | 93 Beddington Lane Croydon Surrey CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£193,718 |
Cash | £64 |
Current Liabilities | £193,782 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
26 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 July 1998 | Company name changed J. kent motor factors LIMITED\certificate issued on 22/07/98 (2 pages) |
7 July 1998 | Return made up to 09/05/98; full list of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: archery works archery road eltham SE9 1HA (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 July 1997 | Return made up to 09/05/97; full list of members (6 pages) |
17 June 1997 | New secretary appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |