Bromley
Kent
BR2 0SH
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(28 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 04 June 2008) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Lita Rosemary Best |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director/Administrator |
Correspondence Address | Chunya Harvey Lane Dickleburgh Norfolk IP21 4NL |
Director Name | Paul James Best |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 1 Thirlestane House Hampton Hill Hampton Middlesex TW12 1AX |
Director Name | Mr Anthony Bollom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | St Michaels Court St. Michaels Square Ashton Under Lyne Lancashire OL6 6XN |
Director Name | Edward Hemphill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Director Name | Alistair Robin McCrae |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields Carlton Road South Godstone Surrey RH9 8LG |
Secretary Name | Edward Hemphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Secretary Name | Alistair Graham Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redhill Wood New Ash Green Kent DA3 8QP |
Registered Address | Croydon Road Beckenham Kent BR3 4BL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
7 December 2006 | Amended full accounts made up to 31 January 2006 (6 pages) |
1 December 2006 | Accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
20 September 2004 | Accounts made up to 31 January 2004 (5 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 December 2003 | Accounts made up to 31 January 2003 (5 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
19 November 2002 | Accounts made up to 31 January 2002 (5 pages) |
19 November 2002 | Secretary resigned;director resigned (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 October 2001 | Accounts made up to 31 January 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
6 November 2000 | Accounts made up to 31 January 2000 (5 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
22 July 1998 | Accounts made up to 31 January 1998 (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
20 August 1997 | Accounts made up to 31 January 1997 (5 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 February 1997 | Director's particulars changed (1 page) |
10 July 1996 | Accounts made up to 31 January 1996 (5 pages) |
15 May 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
3 July 1995 | Accounts made up to 31 January 1995 (5 pages) |