Hayes
Bromley
Kent
BR2 7DN
Secretary Name | John David Scutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 29 Ryecroft Road Petts Wood Orpington Kent BR5 1DR |
Director Name | David Frederick Bluett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Furze Hill Kingswood Tadworth Surrey KT20 6HB |
Director Name | David Reginald Hacking |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 21 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | John David Scutt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 29 Ryecroft Road Petts Wood Orpington Kent BR5 1DR |
Director Name | Robert Duncan Wixey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1994) |
Role | Insurance Broker |
Correspondence Address | 26 Warercroft Road Halstead Kent TN14 7DP |
Secretary Name | Joan Annette Wixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 26 Watercroft Road Halstead Sevenoaks Kent TN14 7DP |
Secretary Name | John David Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1996) |
Role | Insurance Broker |
Correspondence Address | 29 Ryecroft Road Petts Wood Orpington Kent BR5 1DR |
Director Name | Matthew Ebsworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Barafundle 25 Hayes Road Bromley Kent BR2 9AF |
Secretary Name | Michael Charles Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(18 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 20 Ruskin Drive Orpington Kent BR6 9RR |
Registered Address | 29 Ryecroft Road Orpington Kent BR5 1DR |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,404 |
Net Worth | £69,180 |
Cash | £88,850 |
Current Liabilities | £95,450 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
12 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
23 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
30 August 2000 | Return made up to 12/06/00; full list of members (8 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
13 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: bluett house 189/195 high st beckenham kent BR3 1BA (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
5 November 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
8 July 1997 | Return made up to 12/06/97; full list of members
|
29 April 1997 | Full accounts made up to 31 October 1996 (16 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
25 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
15 June 1996 | Full accounts made up to 31 October 1995 (16 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |