Rochester
Kent
ME1 3BU
Secretary Name | Susan Ann Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(16 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 225 Maidstone Road Rochester Kent ME1 3BU |
Director Name | Mr Kenneth Gary Baxter |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 12 High View Close Loughton Essex IG10 4EG |
Secretary Name | Mr Francis William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 225 Maidstone Road Rochester Kent ME1 3BU |
Director Name | Brian William Maslin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 119 Upper Rainham Road Hornchurch Essex RM12 4EF |
Director Name | Gordon Morton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 1998) |
Role | Company Director |
Correspondence Address | 6 Chester Path Loughton Essex IG10 2LN |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
28 October 1997 | Receiver ceasing to act (1 page) |
27 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 November 1995 | Administrative Receiver's report (40 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 18 reginald square london SE8 4RU (1 page) |
27 July 1995 | Appointment of receiver/manager (2 pages) |
27 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |