417 London Road
Aylesford Maidstone
Kent
ME20 6DB
Secretary Name | Mary Ellen Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Ferndale 417 London Road Aylesford Maidstone Kent ME20 6DB |
Director Name | John Frederick Harrington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 July 2002) |
Role | Engineer |
Correspondence Address | Ferndale 417 London Road Aylesford Maidstone Kent ME20 6DB |
Director Name | John Frederick Harrington |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Ferndale 417 London Road Aylesford Maidstone Kent ME20 6DB |
Director Name | Samantha Jane Harrington |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 1998) |
Role | Student |
Correspondence Address | 417 London Road Aylesford Maidstone Kent ME20 6DB |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,175 |
Cash | £11,400 |
Current Liabilities | £17,712 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
4 October 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
24 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
22 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 October 1997 | Return made up to 29/08/97; full list of members (6 pages) |
23 September 1996 | Return made up to 29/08/96; no change of members
|
23 September 1996 | Full accounts made up to 30 June 1996 (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
26 September 1995 | Return made up to 29/08/95; no change of members
|