St Pauls Cray
Orpington
Kent
BR5 3DL
Director Name | Sharon Ifoma Obiozor-Cantle |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 12 The Avenue St Pauls Cray Orpington Kent BR5 3DL |
Secretary Name | Sharon Ifoma Obiozor-Cantle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 February 1998) |
Role | Director/Company Secretary |
Correspondence Address | 12 The Avenue St Pauls Cray Orpington Kent BR5 3DL |
Director Name | Michael John Cantle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1996) |
Role | Company Director |
Correspondence Address | 12 The Avenue St Pauls Cray Orpington Kent BR5 3DL |
Secretary Name | Alfred John Lipscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 98 Cudham Lane North Cudham Sevenoaks Kent TN14 7QS |
Registered Address | 35 Station Square Petts Wood Kent BR5 1LZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 May 1997 | Director's particulars changed (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
29 January 1997 | Director resigned (1 page) |
27 November 1996 | Company name changed pelnet LIMITED\certificate issued on 28/11/96 (2 pages) |
26 October 1996 | Secretary resigned (1 page) |
24 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
23 February 1996 | Company name changed purchasing economics LIMITED\certificate issued on 26/02/96 (3 pages) |
31 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
6 April 1995 | Return made up to 25/03/95; full list of members
|