Bromley
Kent
BR2 8HT
Director Name | Andrew McIntyre |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester M20 5HJ |
Secretary Name | Andrew McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester M20 5HJ |
Director Name | Douglas Stewart |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2001) |
Role | Printer |
Correspondence Address | 16 Wildown Road Bournemouth Dorset BH6 4DP |
Director Name | Iain Douglas Stewart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2004) |
Role | Printer |
Correspondence Address | 38 Dalmeny Road Bournemouth Dorset BH6 4BW |
Director Name | Olwyn Stewart |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 16 Wildown Road Bournemouth Dorset BH6 4DP |
Secretary Name | Olwyn Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 16 Wildown Road Bournemouth Dorset BH6 4DP |
Director Name | Mrs Karyn Stewart-Dodd |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2001) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 30a Front Street Portesham Weymouth Dorset DT3 4ET |
Director Name | Christopher Norman John Mundy Mundy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(27 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | 7 Greenway Child Okeford Blandford Forum Dorset DT11 8DZ |
Director Name | John Porter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(27 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2001) |
Role | Company Director |
Correspondence Address | 5 Caledon Road Poole Dorset BH14 9NL |
Secretary Name | Christopher Norman John Mundy Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(27 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | 7 Greenway Child Okeford Blandford Forum Dorset DT11 8DZ |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £147,133 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Application for striking-off (1 page) |
2 March 2005 | Accounts made up to 30 June 2004 (2 pages) |
23 June 2004 | Return made up to 11/06/04; no change of members
|
5 May 2004 | Accounts made up to 30 June 2003 (2 pages) |
2 July 2003 | Return made up to 17/06/03; full list of members
|
4 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2003 | Auditor's resignation (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
5 September 2001 | Return made up to 23/06/01; full list of members
|
4 September 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: unit 4 airfield way christchurch dorset BH23 3TB (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
11 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
16 February 2001 | Nc inc already adjusted 30/11/00 (2 pages) |
16 February 2001 | Particulars of contract relating to shares (3 pages) |
16 February 2001 | Ad 30/11/00--------- £ si 200@1=200 £ ic 13200/13400 (2 pages) |
16 February 2001 | Resolutions
|
11 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
29 July 1999 | Return made up to 23/06/99; no change of members
|
6 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
29 June 1997 | Return made up to 23/06/97; full list of members (5 pages) |
2 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 February 1997 | New director appointed (2 pages) |
25 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 August 1995 | Return made up to 23/06/95; no change of members (4 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|