Top Dartford Road
Hextable Dartford
Kent
DA2 7PD
Director Name | David Leonard Drew |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1990(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Sales Executive |
Correspondence Address | 26 Lesley Close Bexley Kent DA5 1LX |
Director Name | Leonard Norman Drew |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1990(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Accountant |
Correspondence Address | 29 Riverdale Road Bexley Kent DA5 1QX |
Director Name | Peter Ronald Drew |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1990(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Sales Executive |
Correspondence Address | 29 Riverdale Road Bexley Kent DA5 1QX |
Secretary Name | David Leonard Drew |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1990(13 years, 10 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Correspondence Address | 26 Lesley Close Bexley Kent DA5 1LX |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 December 2000 | Dissolved (1 page) |
---|---|
22 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Liquidators statement of receipts and payments (5 pages) |
10 August 1998 | Notice of completion of voluntary arrangement (2 pages) |
6 August 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 1998 (2 pages) |
26 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
30 January 1998 | Appointment of a voluntary liquidator (2 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Statement of affairs (11 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: smith and williamson no 1 riding house street london W1A 3AS (1 page) |
3 September 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1997 (2 pages) |
23 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
29 August 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1996 (2 pages) |
17 June 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 September 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 1995 (4 pages) |
27 July 1995 | Administrative Receiver's report (40 pages) |
22 May 1995 | Appointment of receiver/manager (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 280A broadway bexley heath kent DA6 8AJ (1 page) |