Ivy Hatch
Sevenoaks
Kent
TN15 0PB
Director Name | Mr Edward Eric Everley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | The Cottage Narrow Lane Lowsonford Solihull West Midlands B95 5HN |
Director Name | Mr Robert James Summerfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Curborough Lichfield Staffordshire WS13 8ES |
Secretary Name | Mr George James Cobb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pipers Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Mr Timothy Paul Winder |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 40 Linthurst Newton Blackwell Bromsgrove Worcestershire B60 1BP |
Director Name | Mr Kenneth Dickinson |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Tilberthwaite Cottage 30 Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Mr Kenneth Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 38 Great Wheatley Road Rayleigh Essex SS6 7AP |
Registered Address | 6 Main Avenue Moor Park Northwood Middlesex HA6 2HJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102,348 |
Current Liabilities | £246,524 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Statement of affairs (12 pages) |
4 January 2006 | Appointment of a voluntary liquidator (1 page) |
4 January 2006 | Resolutions
|
22 December 2005 | Registered office changed on 22/12/05 from: carolyn house, 29-31,greville street, london, EC1N 8RB (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 May 2000 | Return made up to 12/03/00; full list of members (8 pages) |
29 June 1999 | Full accounts made up to 30 June 1998 (15 pages) |
23 March 1999 | Return made up to 12/03/99; full list of members (9 pages) |
27 August 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 May 1998 | Return made up to 12/03/98; no change of members (7 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 April 1997 | Return made up to 12/03/97; full list of members (9 pages) |
19 February 1997 | Director resigned (1 page) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 12/03/96; no change of members (11 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
15 March 1995 | Return made up to 12/03/95; full list of members
|
10 January 1993 | New director appointed (2 pages) |
4 January 1988 | Particulars of mortgage/charge (3 pages) |
1 December 1987 | Registered office changed on 01/12/87 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
14 March 1977 | Memorandum and Articles of Association (11 pages) |