Meopham
Gravesend
Kent
DA13 0PJ
Director Name | John Henry Newson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 19 Home Park Hurst Green Oxted Surrey RH8 0JS |
Director Name | Susan Doreen Newson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 19 Home Park Hurst Green Oxted Surrey RH8 0JS |
Secretary Name | Susan Doreen Newson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 19 Home Park Hurst Green Oxted Surrey RH8 0JS |
Director Name | Anthony William Derek Allsop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(24 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 27 October 1998) |
Role | Accounts Manager |
Correspondence Address | 1 Maple Avenue Gillingham Kent ME7 2NT |
Registered Address | Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,174 |
Cash | £238 |
Current Liabilities | £172,064 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (6 pages) |
29 May 2002 | Sec.state's cert-release of liq. (1 page) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 25 city road london EC1Y 1AR (1 page) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
12 November 2001 | Liquidators statement of receipts and payments (6 pages) |
1 June 2001 | Liquidators statement of receipts and payments (6 pages) |
17 November 2000 | Liquidators statement of receipts and payments (6 pages) |
8 June 2000 | Liquidators statement of receipts and payments (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 252 goswell road london EC1V 7EB (1 page) |
17 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Statement of affairs (5 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Appointment of a voluntary liquidator (1 page) |
3 November 1998 | Resolutions
|
29 October 1998 | New director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 58-60 berners st london W1P 4JS (1 page) |
2 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
25 November 1997 | Amended accounts made up to 31 July 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
21 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
16 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |