Walmer
Deal
Kent
CT14 9JP
Director Name | David John Robert Mills |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | Springmead Berwick Hill Stone Street, Lympne Hythe Kent CT21 4JY |
Director Name | Mr John Robert Mills |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 10 Herdson Road Folkestone Kent CT20 2PB |
Director Name | Mr Peter George Mills |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland View 18 Redbrooks Way Hythe Kent CT21 4DN |
Secretary Name | Mr Peter George Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland View 18 Redbrooks Way Hythe Kent CT21 4DN |
Registered Address | Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £328,999 |
Cash | £321,239 |
Current Liabilities | £8,017 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (2 pages) |
14 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
16 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
15 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |