Gravesend
Kent
DA12 4TT
Director Name | David Frederick Hockley |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Manager |
Correspondence Address | 45 Darnley Road Gravesend Kent DA11 0SD |
Secretary Name | David Frederick Hockley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Manager |
Correspondence Address | 45 Darnley Road Gravesend Kent DA11 0SD |
Director Name | Mr Paul David Hockley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 North End Farm Park Corner Road Southfleet Gravesend Kent DA13 9LJ |
Director Name | Mr John William Brookman |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 28 Vigilant Way Gravesend Kent DA12 4PP |
Director Name | Ann Rose Hockley |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 1995) |
Role | Secretary |
Correspondence Address | Pescot Lodge Main Road Longfield Kent DA3 7AE |
Director Name | Dorothy Betty Hockley |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 1998) |
Role | Secretary |
Correspondence Address | 51 St James Oak Trafalgar Road Gravesend Kent DA11 0QU |
Director Name | Kenneth William Hockley |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 March 1998) |
Role | Manager |
Correspondence Address | 47 Ivy Close Gravesend Kent DA12 5NP |
Secretary Name | Ann Rose Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Pescot Lodge Main Road Longfield Kent DA3 7AE |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,913 |
Cash | £10,439 |
Current Liabilities | £461,060 |
Latest Accounts | 30 September 2001 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Statement of affairs (15 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Appointment of a voluntary liquidator (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 45 darnley road gravesend kent (1 page) |
20 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
30 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 October 2000 | Return made up to 25/06/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 February 1999 | Director's particulars changed (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Return made up to 25/06/98; no change of members
|
8 September 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
13 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 October 1997 | Return made up to 25/06/97; no change of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 November 1996 | Return made up to 25/06/96; full list of members
|
19 November 1996 | Ad 08/12/92--------- £ si 10@1 (2 pages) |
30 September 1996 | Return made up to 25/06/95; no change of members
|
29 August 1996 | New secretary appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |