Keston
Kent
BR2 6BZ
Secretary Name | Mrs Gillian Mary Cotter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Mrs Gillian Mary Cotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 January 2005) |
Role | Insurance Broker |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Frank Ayscough |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 1992) |
Role | Lloyds Insurance Broker |
Correspondence Address | 70 Lingfield Crescent Eltham London SE9 2RQ |
Director Name | David George Buckland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2002) |
Role | Insurance Broker |
Correspondence Address | 44 Dobell Road Eltham London SE9 1HE |
Director Name | Mr Andrew Charles Orchard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 1998) |
Role | Insurance Broker |
Correspondence Address | 54 Starts Hill Road Farnborough Orpington Kent BR6 7AP |
Secretary Name | David George Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 44 Dobell Road Eltham London SE9 1HE |
Director Name | Michael John Vernon Housley |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1995) |
Role | Insurance Broker |
Correspondence Address | 4 Burnt House Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Mr Denis Edward Purvey |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1996) |
Role | Insurance Broker |
Correspondence Address | 34 Birklands Park St Albans Hertfordshire AL1 1TS |
Registered Address | Murray House Murray Road Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2004 | Application for striking-off (1 page) |
16 August 2004 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
29 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
7 October 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 2 marion crescent orpington kent. BR5 2DD (1 page) |
11 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
14 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
10 May 2001 | Return made up to 18/03/01; full list of members (7 pages) |
10 April 2001 | Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page) |
9 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
14 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
23 March 2000 | Return made up to 18/03/00; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
14 April 1999 | Return made up to 18/03/99; full list of members (8 pages) |
2 September 1998 | Director resigned (2 pages) |
5 June 1998 | Full accounts made up to 30 November 1997 (15 pages) |
31 March 1998 | Return made up to 18/03/98; no change of members (5 pages) |
14 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 30 November 1996 (14 pages) |
31 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
14 March 1996 | Return made up to 18/03/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
15 November 1995 | Director resigned (2 pages) |
22 March 1995 | Return made up to 18/03/95; no change of members (6 pages) |
22 March 1995 | Full accounts made up to 30 November 1994 (12 pages) |