1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
Director Name | Mr Kenneth Ian Eke |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(15 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 28 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
Secretary Name | Mr Keith William Frederick Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
Director Name | Mr Graham Christopher Eke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 January 2015) |
Role | Systems Design Engineer |
Country of Residence | United States |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
Director Name | Mrs Sandra Irene Sims |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 April 2009(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 January 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
Director Name | Mr Douglas Reginald Eke |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 95 Mead Way Hayes Bromley Kent BR2 9ER |
Director Name | Mr Haddon Alfred Goslet |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | 24 Capri Road Croydon Surrey CR0 6LE |
Secretary Name | Mr Kenneth Ian Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Heathdown The Ridge Woldingham Surrey CR3 7AL |
Secretary Name | Brian Leslie Newitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 21 Grosvenor Road Petts Wood Orpington Kent BR5 1QT |
Director Name | Mr Michael James Ludlow |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Lodge Station Road, Woldingham Caterham Surrey CR3 7DA |
Secretary Name | Beckenham Management & Insurance Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1994(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 1996) |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
465 at £1 | Mr Kenneth Ian Eke 46.50% Ordinary |
---|---|
465 at £1 | Mrs Gillian Vera Eke 46.50% Ordinary |
35 at £1 | Graham Christopher Eke 3.50% Ordinary |
35 at £1 | Karen Louise Eke 3.50% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Final Gazette dissolved following liquidation (1 page) |
28 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Resolutions
|
3 July 2014 | Declaration of solvency (3 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Mr Kenneth Ian Eke on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Graham Christopher Eke on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Kenneth Ian Eke on 1 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mrs Gillian Vera Eke on 1 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mrs Gillian Vera Eke on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mrs Gillian Vera Eke on 1 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mr. Keith William Frederick Martin on 1 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mrs. Sandra Irene Sims on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Kenneth Ian Eke on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Graham Christopher Eke on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Graham Christopher Eke on 1 February 2011 (2 pages) |
4 March 2010 | Director's details changed for Mrs Gillian Vera Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Kenneth Ian Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Gillian Vera Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Christopher Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Gillian Vera Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Kenneth Ian Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Christopher Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Christopher Eke on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Kenneth Ian Eke on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Appointment terminated director michael ludlow (1 page) |
22 July 2009 | Appointment terminated director michael ludlow (1 page) |
16 April 2009 | Director appointed sandra irene sims (2 pages) |
16 April 2009 | Director appointed sandra irene sims (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 3 bridle parade bridle road shirley surrey cro 8HA (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 3 bridle parade bridle road shirley surrey cro 8HA (1 page) |
31 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
14 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
14 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members (8 pages) |
13 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
13 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
13 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
13 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
11 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members
|
24 February 1999 | Return made up to 28/02/99; full list of members
|
10 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
28 July 1997 | Director's particulars changed (1 page) |
27 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Secretary resigned (1 page) |
6 April 1995 | (13 pages) |
6 April 1995 | (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Particulars of mortgage/charge (3 pages) |
11 July 1989 | Particulars of mortgage/charge (3 pages) |
11 July 1989 | Particulars of mortgage/charge (3 pages) |