Barming
Maidstone
Kent
ME16 8PJ
Director Name | David Barry Payne |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Managing Director |
Correspondence Address | 12 Florence Avenue Whitstable Kent CT5 4EP |
Secretary Name | David Barry Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 12 Florence Avenue Whitstable Kent CT5 4EP |
Director Name | Robert Michael Nash |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(16 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 1998) |
Role | Sales Director |
Correspondence Address | 10 Hanover Close Sittingbourne Kent ME10 4ET |
Registered Address | C/O Elliot Woolfe & Rose 12th Floor Premier House 112 Station Road Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £407,031 |
Gross Profit | £159,850 |
Net Worth | £20,110 |
Cash | £4,450 |
Current Liabilities | £116,235 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2001 | Dissolved (1 page) |
---|---|
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | O/C replacement of liquidator (8 pages) |
17 August 2000 | Appointment of a voluntary liquidator (1 page) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (8 pages) |
9 July 1998 | Appointment of a voluntary liquidator (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Statement of affairs (5 pages) |
12 May 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
21 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Return made up to 01/05/95; full list of members
|