Holborough Road
Snodland
Kent
ME6 5QW
Director Name | Mr Henry Edward Pearson Jnr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 May 2009) |
Role | Glazier |
Correspondence Address | 260 Northwood Road Harefield Middlesex UB9 6PU |
Director Name | Brian Charles Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 May 2009) |
Role | Sales Manager |
Correspondence Address | 19 Saint Georges Road Wallington Surrey SM6 0AS |
Director Name | Mr Henry Edward Pearson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2001) |
Role | Glazier |
Correspondence Address | 4a Willowside Holborough Road Snodland Kent ME6 5QW |
Director Name | Mrs Sheila Lillian Pearson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 October 2000) |
Role | Secretary |
Correspondence Address | 4a Willowside Holborough Road Snodland Kent ME6 5QW |
Secretary Name | Jennifer Ann Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | 58 Lavidge Road Mottingham London SE9 3NF |
Director Name | Tracey Elizabeth Raines |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1998) |
Role | Sales/Personelle Administrator |
Correspondence Address | 4c Clarendon Rise Lewisham London SE13 5ES |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,276 |
Cash | £20,747 |
Current Liabilities | £87,622 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
14 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (6 pages) |
22 September 2004 | Appointment of a voluntary liquidator (1 page) |
22 September 2004 | Resolutions
|
22 September 2004 | Statement of affairs (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 36 yeoman street surrey quays london SE8 5DT (1 page) |
1 June 2004 | Return made up to 31/12/03; full list of members
|
30 August 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 October 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 August 2001 | £ ic 1000/3 05/04/01 £ sr 997@1=997 (1 page) |
7 June 2001 | Resolutions
|
24 April 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
15 March 1977 | Incorporation (13 pages) |