Biddenden
Kent
TN27 8DP
Director Name | John Andrew Williams |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Warren Street Lenham Kent ME17 2EA |
Secretary Name | John Andrew Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haven Warren Street Lenham Kent ME17 2EA |
Director Name | Mr Stewart Williams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Oak Tree Close Marden Tonbridge Kent TN12 9EW |
Director Name | Roy Michael Barclay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 6 Cheyne Court 59 Christchurch Park Sutton Surrey SM2 5TX |
Director Name | Gary Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 17 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Paul Neil Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 62 Louisville Avenue Gillingham Kent ME7 4EJ |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,508,211 |
Gross Profit | £1,173,928 |
Net Worth | £225,061 |
Cash | £68,911 |
Current Liabilities | £1,033,306 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
8 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (9 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 35/37 brent street london NW4 2EF (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
1 April 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
25 March 2003 | Statement of affairs (7 pages) |
2 July 2002 | Return made up to 19/06/02; full list of members
|
7 June 2002 | Full accounts made up to 31 May 2001 (16 pages) |
17 January 2002 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 19/06/01; full list of members
|
11 May 2001 | Full accounts made up to 31 May 2000 (15 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
4 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
11 January 2000 | Full accounts made up to 31 May 1998 (14 pages) |
23 July 1999 | Return made up to 19/06/99; no change of members
|
14 September 1998 | Full accounts made up to 31 May 1997 (16 pages) |
24 July 1998 | Return made up to 19/06/98; no change of members
|
11 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
9 July 1996 | Return made up to 19/06/96; no change of members
|
5 July 1995 | Return made up to 19/06/95; no change of members
|
10 March 1978 | Incorporation (17 pages) |