West Wickham
Kent
BR4 9PF
Secretary Name | Kerry Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 February 2007) |
Role | Teacher |
Correspondence Address | 4 Hawkhurst Way West Wickham Kent BR4 9PF |
Director Name | David Bernard Olley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 October 1999) |
Role | Insurance Broker |
Correspondence Address | Lafayette 166 Leesons Hill Chislehurst Kent BR7 6QL |
Secretary Name | Judith Mary Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 104 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Judith Mary Harris |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 104 Oakhill Road Sevenoaks Kent TN13 1NU |
Registered Address | 121 Burnt Ash Road Lee London SE12 8RA |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,434 |
Cash | £105,950 |
Current Liabilities | £106,937 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2005 | Company name changed opal insurance & mortgage servic es LIMITED\certificate issued on 28/12/05 (2 pages) |
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Withdrawal of application for striking off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
21 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
17 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
30 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 November 2001 | Return made up to 30/11/01; full list of members
|
19 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (18 pages) |
23 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 July 2000 | Return made up to 30/11/99; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 30 June 1999 (18 pages) |
3 May 2000 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
30 November 1998 | Return made up to 30/11/98; full list of members
|
28 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
24 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |