Wrotham
Sevenoaks
Kent
TN15 7DP
Director Name | William Frank Milford |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troon House Sutton Road Langley Maidstone Kent ME17 3LZ |
Director Name | John Francis Riordan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 4643 South Ulster Street Denver Colorado United States |
Director Name | Guy Cecil Smart |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 14 Coppice Road Woodley Reading Berkshire RG5 3QX |
Director Name | Mr Peter George Whiteland |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | Lansdowne Pinesfield Lane Trottiscliffe West Malling Kent ME19 5EN |
Secretary Name | Peter Mark Cumins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1992(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 12 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Birchfield Greystone Park Sundridge Kent TN14 6EB |
Director Name | Peter Mark Cumins |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 12 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Birchfield Greystone Park Sundridge Kent TN14 6EB |
Secretary Name | Alan Robert Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | Settlers Foundry Lane Loosley Row Aylesbury Bucks HP27 0PA |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,602,690 |
Gross Profit | £438,801 |
Net Worth | £495,588 |
Current Liabilities | £640,045 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2003 | Receiver ceasing to act (1 page) |
14 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver ceasing to act (1 page) |
27 January 1998 | Receiver's abstract of receipts and payments (4 pages) |
13 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: kingshill house spurlands end road great kingshill high wycombe bucks HP15 6PE (1 page) |
7 December 1995 | Receiver's abstract of receipts and payments (2 pages) |