Bexleyheath
Kent
DA6 7PY
Director Name | Mr William Charles Albert Frost |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 November 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hillcrest Gravel Hill Close Bexleyheath Kent DA6 7PY |
Director Name | Martin Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lessness Park Belvedere Kent DA17 5BQ |
Secretary Name | Mirella Frances Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 30 November 2004) |
Role | Company Director |
Correspondence Address | Hillcrest Gravel Hill Close Bexleyheath Kent DA6 7PY |
Website | bronzeshield.com/ |
---|---|
Telephone | 01322 555050 |
Telephone region | Dartford |
Registered Address | Crayford Mill Thames Road Crayford Kent DA1 4QH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £334,646 |
Cash | £26,459 |
Current Liabilities | £2,437 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2004 | Application for striking-off (1 page) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
11 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members
|
6 July 2001 | Registered office changed on 06/07/01 from: 2 ness road sladegreen erith kent DA8 2LD (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
21 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
24 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
2 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: crane works bilton road erith kent DA8 2AN (1 page) |
15 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |