Chiddingstone
Edenbridge
Kent
TN8 7AH
Secretary Name | Alan Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1995(23 years after company formation) |
Appointment Duration | 4 years (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | Coachmans Chiddingstone Edenbridge Kent TN8 7AH |
Director Name | Paul Spencer Young |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 79 Albert Road Bexley Kent DA5 1NT |
Director Name | David Young |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 13 Chapel Hill Crayford Dartford Kent DA1 4BY |
Director Name | George Richard Young |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 31 Meadow Road Rusthall Tunbridge Wells Kent TN4 8UN |
Director Name | Paul Spencer Young |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 79 Albert Road Bexley Kent DA5 1NT |
Director Name | Ronald Young |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Sunnymead Bats Lane Seal Chart Kent |
Secretary Name | George Richard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 31 Meadow Road Rusthall Tunbridge Wells Kent TN4 8UN |
Secretary Name | Paul Spencer Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 November 1995) |
Role | Estate Agent |
Correspondence Address | 79 Albert Road Bexley Kent DA5 1NT |
Registered Address | 62 High Street Bexley Kent DA5 1AH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 15 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 November |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
26 January 1999 | Voluntary strike-off action has been suspended (1 page) |
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1998 | Application for striking-off (1 page) |
13 May 1998 | Return made up to 15/03/98; no change of members (4 pages) |
17 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 15 November 1995 (6 pages) |
16 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Return made up to 15/03/96; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 15 November 1994 (7 pages) |
28 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 15/03/95; no change of members
|
1 March 1991 | Registered office changed on 01/03/91 from: 225A broadway bexleyheath kent DA6 7DW (1 page) |
18 July 1990 | Registered office changed on 18/07/90 from: 136 broadway, bexleyheath, kent. DA6 7DW (1 page) |
15 November 1972 | Certificate of incorporation (1 page) |
26 September 1972 | Registered office changed on 26/09/72 from: registered office changed (1 page) |