Larkfield
Aylesford
Kent
ME20 6NQ
Secretary Name | Caroline June Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1995(20 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Bank Cottage Church Hill Plaxtol Sevenoaks Kent TN15 0QB |
Director Name | Mr Ronald Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 1992) |
Role | Co Director |
Correspondence Address | Cornwall House 20 Granville Road Sevenoaks Kent TN13 1EY |
Secretary Name | Mr David Trevor Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13, Carroll Gardens Larkfield Aylesford Kent ME20 6NQ |
Director Name | Mrs Brenda Arnold |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | Comp Shott Comp Lane St Marys Platt Kent TN15 8QN |
Registered Address | 138 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 1999 | Liquidators statement of receipts and payments (6 pages) |
16 July 1998 | Liquidators statement of receipts and payments (6 pages) |
29 January 1998 | Liquidators statement of receipts and payments (6 pages) |
6 February 1997 | Statement of affairs (5 pages) |
6 February 1997 | Appointment of a voluntary liquidator (1 page) |
6 February 1997 | Resolutions
|
9 January 1997 | Registered office changed on 09/01/97 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 3RD floor tubs hill house c/o finley & part. London road sevenoaks kent TN13 1BL (1 page) |
16 October 1996 | Auditor's resignation (1 page) |
5 March 1996 | Full accounts made up to 30 April 1995 (9 pages) |
17 January 1996 | Return made up to 28/12/95; full list of members
|
25 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
8 March 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |