Rainham
Gillingham
Kent
ME8 9AJ
Director Name | David William Fuller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Marine Engineer |
Correspondence Address | 2 Norreys Road Rainham Gillingham Kent ME8 9AJ |
Secretary Name | Vivien Joy Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1996(17 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Norreys Road Rainham Gillingham Kent ME8 9AJ |
Director Name | Vivien Joy Fuller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 1996) |
Role | Administration Executive |
Correspondence Address | 2 Norreys Road Rainham Gillingham Kent ME8 9AJ |
Secretary Name | Walter Henry Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(12 years, 9 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 52 Windhill Street Frindsbury Rochester Kent |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 June 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
24 October 2001 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
29 April 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Appointment of a voluntary liquidator (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 39/43 london road hadleigh benfleet essex SS7 2QL (1 page) |
23 February 1996 | Return made up to 12/02/96; full list of members
|
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |