Northfleet
Kent
DA11 9QF
Director Name | Mr Shaun Michael Hetherington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Burnt Oak Lane Sidcup Kent DA15 9BW |
Secretary Name | Mr Shaun Michael Hetherington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Burnt Oak Lane Sidcup Kent DA15 9BW |
Director Name | Mr Gordon Frank Beard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Well Cottage Pottery Lane Dunkirk Faversham Kent ME13 9TP |
Director Name | Mr Vaughn Graeme Farnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 61 Whitehill Lane Gravesend Kent DA12 5LU |
Director Name | Mr Michael Joseph Stevens |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 58 Parrock Road Gravesend Kent DA12 1QH |
Secretary Name | Mr Michael Joseph Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 58 Parrock Road Gravesend Kent DA12 1QH |
Registered Address | 141 Bellegrove Road Welling Kent DA16 3QS |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £166 |
Cash | £166 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Application for striking-off (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
2 September 2003 | Return made up to 31/07/02; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 October 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 November 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
4 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
29 December 1999 | Director's particulars changed (1 page) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 May 1998 | Director resigned (1 page) |
10 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 71 hythe street dartford kent DA1 1BG (1 page) |
9 June 1997 | Return made up to 31/07/96; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |