Shortlands
Bromley
Kent
BR2 0NS
Director Name | Eric George Edward Pomfret |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Lysette Marina Pomfret |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2002) |
Role | Secretary |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Secretary Name | Lysette Marina Pomfret |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2002) |
Role | Secretary |
Correspondence Address | 18 Stompond Lane Walton On Thames Surrey KT12 1HB |
Director Name | Mr Colin Edmund Howlett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | 6 Hallwyck Gardens Newmarket Suffolk CB8 9JR |
Director Name | Diane Elizabeth Howlett |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1993) |
Role | Secretary |
Correspondence Address | 6 Hallwyck Gardens Newmarket Suffolk CB8 9JR |
Secretary Name | Diane Elizabeth Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 6 Hallwyck Gardens Newmarket Suffolk CB8 9JR |
Director Name | Sean Linehan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1993(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | 43 Emerald Close West Beckton London E16 3TS |
Director Name | Mr Philip Skorochod |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Director Name | Peter Southgate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 21 Connaught Avenue Loughton Essex IG10 4DS |
Secretary Name | Mr Philip Skorochod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 135 Cappell Lane Stanstead Abbotts Ware Hertfordshire SG12 8DA |
Secretary Name | Sean Linehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 1994(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 43 Emerald Close West Beckton London E16 3TS |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £186,023 |
Gross Profit | £132,617 |
Net Worth | -£55,946 |
Cash | £154 |
Current Liabilities | £186,405 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2001 | Location of register of members (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page) |
27 July 2000 | Full accounts made up to 30 April 1999 (11 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members
|
9 July 1999 | Return made up to 11/05/99; full list of members (6 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hampshire SO21 2DL (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Secretary resigned;director resigned (1 page) |
5 November 1998 | New secretary appointed;new director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: abs house 26 bow road london E3 4LN (1 page) |
24 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
22 October 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
5 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
5 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
20 June 1996 | Return made up to 11/05/96; full list of members (7 pages) |
27 December 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
27 June 1995 | Return made up to 11/05/95; full list of members (7 pages) |