Mill Lane
Tonbridge
Kent
TN9 1PJ
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2000(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Mr James Michael Everson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43a Lee Road Blackheath London SE3 9RT |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Graham Birch |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Shipbroker |
Correspondence Address | 19 Great Wheatley Road Rayleigh Essex SS6 7AW |
Director Name | Michael Francis Price |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Park Cottage Hook Green Lamberhurst Kent TN3 8LN |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Director Name | Clifford John Hanson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2001) |
Role | Shipbroker |
Correspondence Address | 10 Dickens Drive Kemnal Road Chislehurst Kent BR7 6RU |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Peter James Charlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Mill Lane Tonbridge Kent TN9 1PJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(23 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(26 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Registered Address | Cottons Centre Hays Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £167,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Application for striking-off (1 page) |
31 August 2005 | Full accounts made up to 31 October 2004 (9 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
23 June 2003 | Full accounts made up to 31 October 2002 (10 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
22 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; change of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay, lower thames street, london. EC3R 6DU. (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (5 pages) |
25 June 1998 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 July 1997 | Auditor's resignation (1 page) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
10 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
5 March 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (4 pages) |