Sidcup
Kent
DA15 7HG
Secretary Name | Mrs Brenda Ann Mahoney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | The Manse 1 Christchurch Road Sidcup Kent DA15 7HG |
Director Name | Mr Michael Edward Gilbert |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 10 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Mr Paul James Mahoney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 12 Cornwalls Avenue New Eltham London SE9 3RF |
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 27 Gleeson Drive Orpington Kent BR6 9LJ |
Director Name | Mr Malcolm John Youngman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 123 Borkwood Way Orpington Kent BR6 9PE |
Registered Address | 49 Victoria Industrial Park Victoria Road Dartford DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£152,363 |
Current Liabilities | £152,363 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2002 | Application for striking-off (1 page) |
21 December 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 April 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 9 holyrood street london SE1 2EL (1 page) |
14 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
5 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Resolutions
|