Sutton Road, Langley
Maidstone
Kent
ME17 3LZ
Director Name | John Randall Charles Twallin |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2007(35 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Cottage Long Barn Road Weald Sevenoaks Kent TN14 6NJ |
Secretary Name | Robert David Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 14 Oaklands Road Groombridge Tunbridge Wells Kent TN3 9SB |
Director Name | Mr Eric Bucknall |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 23 Cryfield Heights Coventry West Midlands CV4 7LA |
Director Name | Michael Denis Gardiner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | Tall Trees Highways Road Compton Winchester Hampshire SO21 2DS |
Director Name | Roger Christie Nelthorp |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2000) |
Role | Co Director |
Correspondence Address | 20 Vitmoutier Court Fordingbridge Hampshire SP6 1NN |
Secretary Name | Stanley Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 1 Alexandra Avenue West Mersea Colchester Essex CO5 8BG |
Director Name | Alan James Yates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2007) |
Role | Accountant |
Correspondence Address | 47 Balmoral Road Stourbridge West Midlands DY8 5JB |
Registered Address | Long Reach Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Application for striking-off (1 page) |
5 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 March 2008 | Secretary appointed robert david rowe (2 pages) |
10 March 2008 | Appointment terminated secretary stanley morris (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 September 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 August 2003 | Return made up to 07/07/03; full list of members
|
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 1 green street road green road dartford kent DA1 1FN (1 page) |
17 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 August 1997 | Return made up to 07/07/97; full list of members
|
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 August 1996 | Return made up to 07/07/96; no change of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 July 1995 | Return made up to 07/07/95; full list of members
|