Beckenham
Kent
BR3 6SD
Director Name | Mr Roger Thomas Wallis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 March 2004) |
Role | Valuer |
Correspondence Address | 26 Hambro Avenue Hayes Bromley Kent BR2 7LS |
Director Name | Mr David Nigel Williamson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 59 Crown Woods Way London SE9 2NL |
Director Name | Mr Colin Michael Aylott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 March 2004) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 154 Wickham Way Beckenham Kent BR3 3AS |
Director Name | Trevor John Kemp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 March 2004) |
Role | Surveyor |
Correspondence Address | 55 Izane Road Bexleyheath Kent DA6 8NU |
Secretary Name | Mr Roger Thomas Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 26 Hambro Avenue Hayes Bromley Kent BR2 7LS |
Director Name | Suzanne Bickley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | Milestones Royal Parade Chislehurst Kent BR7 6NW |
Director Name | Mr Kenneth Dudman |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 4 Aspen Copse Bickley Bromley Kent BR1 2NZ |
Director Name | Ivor Cayford Kemp |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1996) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 2 Greenacre Park Roos Hull North Humberside HU12 0GA |
Director Name | Mr David Joseph Smith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1997) |
Role | Valuer |
Correspondence Address | 2 Stradella Road London SE24 9HA |
Secretary Name | Mr John Anthony Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 39 Clifford Avenue Chislehurst Kent BR7 5DY |
Secretary Name | Patricia Rosina Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 121 Eastcombe Avenue London SE7 7LL |
Registered Address | 1 Charlton Road London SE3 7EY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £78 |
Current Liabilities | £430 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Application for striking-off (2 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 February 2002 | Return made up to 28/12/01; full list of members (8 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 28 ely place london EC1N 6RL (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 December 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 28/12/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 March 1996 | Return made up to 28/12/95; no change of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1995 | Director resigned (2 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
6 April 1995 | Secretary resigned;director's particulars changed (2 pages) |