Bexley
Kent
DA5 3AA
Director Name | Robert Eric Ward |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Grey Roofs 30 Stanstead Road Caterham Surrey CR3 6AA |
Director Name | Nicholas Michael John Pearce |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Warren Wood Seven Mile Lane Wrotham Heath Sevenoaks Kent TN15 7SA |
Director Name | John Allenby Clarke |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Bank Top House Acton Trussell Stafford ST17 0RQ |
Director Name | John Patrick Hoyle |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Heathcroft 43 Heathclose Road Dartford Kent DA1 2PU |
Director Name | Brendan William Oneill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1993) |
Role | General Manager |
Correspondence Address | 1 Fir Leaze Nailsea Bristol Avon BS19 2DH |
Director Name | Keith Parnell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Accountant |
Correspondence Address | 1418 Warwick Road Knowle Solihull West Midlands B93 9LG |
Director Name | Brian Harold Pearce |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Hamptons Farmhouse Hamptons Shipbourne Kent TN11 9SR |
Director Name | Michael Edward Short |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Rowans The Street High Halstow Kent ME3 8SF |
Director Name | Peter William Snaith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | General Manager |
Correspondence Address | 31 Saxon Close Warsash Southampton Hampshire SO31 9TS |
Director Name | Nicholas Michael John Pearce |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | Warren Wood Seven Mile Lane Wrotham Heath Sevenoaks Kent TN15 7SA |
Director Name | Desmond Michael Delaney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1999) |
Role | Managing Director |
Correspondence Address | 84 Hervey Road Blackheath London SE3 8BU |
Director Name | Douglas Armstrong Tonks |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Leyburn Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ |
Registered Address | 12 Poverest Road Orpington Kent BR5 2TP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,103 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2003 | Application for striking-off (1 page) |
4 September 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: murray road orpington kent BR5 3QY (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 June 2000 | Resolutions
|
2 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Return made up to 04/06/97; no change of members (6 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page) |
1 July 1996 | Return made up to 04/06/96; full list of members (9 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 July 1995 | Return made up to 04/06/95; no change of members (6 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |