Dartford
Kent
DA1 2PW
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2002(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 February 2007) |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | The Earl Of Elgin & Kincardine Andrew Douglas Alexander Thomas Bruce |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 1994) |
Role | Landowner And Farmer |
Correspondence Address | Broomhall Dunfermline Fife KY11 3DU Scotland |
Director Name | David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 1997) |
Role | Property Manager |
Correspondence Address | 21 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RG Scotland |
Director Name | Roy MacDonald Nicolson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Chief Executive |
Correspondence Address | 'Ardgarten' 45 Doune Road Dunblane Perthshire FK15 9HR Scotland |
Secretary Name | Mr James Charles Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | Mr James Charles Mitchell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1997) |
Role | General Manager/Secretary |
Correspondence Address | 4 Strachan Crescent Dollar Clackmannanshire FK14 7HL Scotland |
Director Name | John Alexander Spens |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 1997) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Old Manse Gartocharn Alexandria Dunbartonshire G83 8RX Scotland |
Director Name | Mr James White Jack |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Azalea Cottage Alderton Drive Little Gaddesden Hertfordshire HP4 1NA |
Secretary Name | Stuart Macpherson Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1998) |
Role | Strategic Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Director Name | Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2000) |
Role | Stratigic Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalnair House 47 Chalton Road Bridge Of Allan Stirlingshire FK9 4EF Scotland |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Director Name | Richard Charles Everett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Stanhope Way Riverhead Sevenoaks Kent TN13 2DZ |
Registered Address | Laurence Pountney Hill London EC4R 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
29 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
13 September 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
22 July 2004 | Return made up to 13/06/04; full list of members (5 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2003 (13 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
28 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Return made up to 20/03/03; full list of members (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 142 holborn london EC1N 2NH (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 20/03/02; full list of members (5 pages) |
2 July 2001 | Return made up to 20/03/01; full list of members (5 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
20 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Return made up to 20/03/00; full list of members (11 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1999 | Resolutions
|
20 April 1999 | Return made up to 20/03/99; full list of members (11 pages) |
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
26 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | New director appointed (3 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 20/03/98; full list of members
|
26 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Director resigned (2 pages) |
26 May 1998 | Secretary resigned (2 pages) |
26 May 1998 | Director resigned (2 pages) |
26 May 1998 | Director resigned (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 April 1997 | Return made up to 20/03/97; full list of members (10 pages) |
11 April 1996 | Return made up to 20/03/96; full list of members (10 pages) |
18 April 1995 | Return made up to 20/03/95; full list of members (22 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |