Chatham
Kent
ME4 5UA
Secretary Name | Shirley Ann Lebar |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2000(25 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Ansell Avenue Chatham Kent ME4 5UA |
Director Name | Miss Loraine Esther Davis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 39 Hargood Road Kidbrooke London SE3 8HR |
Director Name | Mr Edward Ernest Golding |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 June 1998) |
Role | Glazing Contractor |
Correspondence Address | The Bungalow 43 Stanley Road Whitstable Kent CT5 4NQ |
Secretary Name | Miss Loraine Esther Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 39 Hargood Road Kidbrooke London SE3 8HR |
Director Name | Mrs Joyce Angela Rose Golding |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2000) |
Role | Secretary |
Correspondence Address | The Bungalow 43 Stanley Road Whitstable Kent CT5 4NQ |
Secretary Name | Mrs Joyce Angela Rose Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1999) |
Role | Secretary |
Correspondence Address | The Bungalow 43 Stanley Road Whitstable Kent CT5 4NQ |
Director Name | Robert Fuller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1999) |
Role | Contracts Manager |
Correspondence Address | 41 Eden Road Beckenham Kent BR3 4AS |
Secretary Name | David Cameron Lebar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2000) |
Role | Administration |
Correspondence Address | 29 Ansell Avenue Chatham Kent ME4 5UA |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £163,214 |
Gross Profit | £65,027 |
Net Worth | £22,697 |
Cash | £150 |
Current Liabilities | £38,355 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 October 2003 | Dissolved (1 page) |
---|---|
10 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Statement of affairs (6 pages) |
26 October 2001 | Appointment of a voluntary liquidator (1 page) |
26 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Statement of affairs (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 105 landells road east dulwich london SE22 9PH (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Return made up to 30/11/00; full list of members (6 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Accounts made up to 30 November 1999 (10 pages) |
12 January 2000 | Return made up to 30/11/99; full list of members
|
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Return made up to 30/11/98; full list of members
|
25 September 1998 | Accounts made up to 30 November 1997 (9 pages) |
2 February 1998 | Return made up to 30/11/97; full list of members (6 pages) |
11 September 1997 | Accounts made up to 30 November 1996 (8 pages) |
8 January 1997 | Return made up to 30/11/96; no change of members
|
18 September 1996 | Accounts made up to 30 November 1995 (10 pages) |
21 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
23 April 1995 | Accounts made up to 30 November 1994 (10 pages) |