Bexley
Kent
DA5 3LL
Secretary Name | Lucinda Jane Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 November 2001) |
Role | Secretary |
Correspondence Address | 116 Murchison Avenue Bexley Kent DA5 3LL |
Director Name | Keith Matthews |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 August 1993) |
Role | Builder |
Correspondence Address | 74 Sydney Road Sidcup Kent DA14 6RB |
Director Name | Rita Matthews |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 August 1993) |
Role | Secretary |
Correspondence Address | 74 Sydney Road Sidcup Kent DA14 6RB |
Secretary Name | Rita Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 74 Sydney Road Sidcup Kent DA14 6RB |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,067 |
Current Liabilities | £30,244 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Strike-off action suspended (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | Strike-off action suspended (1 page) |
19 November 1997 | Return made up to 26/08/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 March 1996 | Company name changed K. matthews (arc welding) limite d\certificate issued on 21/03/96 (2 pages) |
6 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
16 August 1995 | Return made up to 26/08/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |