Shortlands
Bromley
Kent
BR2 0XD
Director Name | William Arthur Burgoyne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 June 2002) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Toronto Court 34 Mays Hill Road Bromley Kent BR2 0XD |
Director Name | John Stammers |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 June 2002) |
Role | Police Constable |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 34 Mays Hill Road Shortlands Bromley BR2 0XD |
Director Name | Susan Anne Stammers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 June 2002) |
Role | Police Constable |
Correspondence Address | Flat 3 Toronto 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Andrew Simon Harvey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 18 June 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Carol Ann Knevitt Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 June 2002) |
Role | Shareholders Services |
Correspondence Address | Flat 4 34 Mays Hill Road Bromley Kent BR2 0XD |
Director Name | Harold Leslie Leach |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Toronto Court Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Olive Leach |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 June 2002) |
Role | Medical Secretary |
Correspondence Address | Flat 4 34 Mays Hill Road Bromley Kent BR2 0XD |
Secretary Name | Olive Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 June 2002) |
Role | Medical Secretary |
Correspondence Address | Flat 4 34 Mays Hill Road Bromley Kent BR2 0XD |
Director Name | Mrs Lynda Jane Tyler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 1996) |
Role | Financial Consultant |
Correspondence Address | Flat 4 Toronto 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Mr Malcolm Donald Lawson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 October 1992) |
Role | Retired |
Correspondence Address | Flat 5 Toronto |
Director Name | Shiona Elizabeth Kennedy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 1995) |
Role | Library Assistant |
Correspondence Address | Flat 6 Toronto 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Mr Robert Ferguson Gemmell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1992) |
Role | Salesman |
Correspondence Address | Flat 1 Toronto |
Director Name | Mr James Leonard Archbutt |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 May 1992) |
Role | Retired |
Correspondence Address | Toronto 34 Mays Hill Road Bromley Kent BR2 0XD |
Secretary Name | Mrs Lynda Jane Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Flat 4 Toronto 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Carole Harvie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1994) |
Role | Co Director |
Correspondence Address | Flat 1 Toronto 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Jonathan David Feather |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2001) |
Role | Police Officer |
Correspondence Address | Flat 5 Toronto 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Caroline Feather |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | Flat 5 34 Mayshill Road Shortlands Bromley Kent BR2 0XD |
Director Name | Paula Helen Napper |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1997) |
Role | Teacher |
Correspondence Address | Flat One 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Secretary Name | Andrew Simon Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 1 34 Mays Hill Road Shortlands Bromley Kent BR2 0XD |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,750 |
Cash | £2,403 |
Current Liabilities | £473 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (2 pages) |
28 June 2001 | New director appointed (2 pages) |
19 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Return made up to 06/06/01; full list of members
|
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2000 | Return made up to 01/12/99; full list of members (10 pages) |
18 April 1999 | Full accounts made up to 31 July 1998 (6 pages) |
24 December 1998 | Return made up to 01/12/98; no change of members (6 pages) |
11 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 January 1998 | Return made up to 01/12/97; no change of members (6 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 82 beckenham lane, shortlands, bromley, BR2 odw. (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (6 pages) |