West Wickham
Kent
BR4 9LY
Secretary Name | Serena Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 June 2005) |
Role | Care Man |
Correspondence Address | 63 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Paul Dunne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1996(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 June 2005) |
Role | Scaffolder |
Correspondence Address | 120 Princes Plain Bromley Kent BR2 8LZ |
Director Name | Mr Alan Richard Jenner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 1994) |
Role | Scaffolding Contractor |
Correspondence Address | 3 Sidney Road Beckenham Kent BR3 4PX |
Secretary Name | Mr Graeme Gill Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 63 Wood Lodge Lane West Wickham Kent BR4 9LY |
Registered Address | Imperial House North Street Bromley Kent BR1 1SD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,849 |
Cash | £25,416 |
Current Liabilities | £8,628 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
12 January 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
22 September 2004 | Return made up to 21/06/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 February 2000 | Return made up to 21/06/99; full list of members (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 September 1997 | Ad 01/08/97--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
20 August 1997 | Return made up to 21/06/97; no change of members
|
13 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
11 November 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |