Orpington
Kent
BR6 8EA
Director Name | Christer Afzelius |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 21 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 November 2001) |
Role | Technical Officer |
Correspondence Address | Gullberg Angstorp Vreta Kloster 59076 Sweden Foreign |
Secretary Name | Stephen Derek Grist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 November 2001) |
Role | Civil Servant |
Correspondence Address | 80 Grange Road Orpington Kent BR6 8EA |
Secretary Name | Mr Michael Eric Trenchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 1998) |
Role | Company Director |
Correspondence Address | 17 Wells Close Harpenden Hertfordshire AL5 3LQ |
Director Name | Mr Michael Eric Trenchard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 March 1998) |
Role | General Secretary |
Correspondence Address | 17 Wells Close Harpenden Hertfordshire AL5 3LQ |
Registered Address | 80 Grange Road Orpington Kent BR6 8EA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,312 |
Gross Profit | -£17,139 |
Net Worth | £1,692 |
Cash | £280 |
Current Liabilities | £588 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2001 | Application for striking-off (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 April 2001 | Annual return made up to 28/03/01 (3 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 1 clovelly way orpington kent BR6 0WD (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 April 2000 | Annual return made up to 28/03/00 (3 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 April 1999 | Annual return made up to 28/03/99 (4 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: suite 17A marchwood house st albans road garston watford hertfordshire WD2 6NN (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 1 west ruislip station ickenham road ruislip middlesex HA4 7DW (1 page) |
21 March 1997 | Annual return made up to 28/03/97 (4 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: intech house wilbury way hitchin hertfordshire SG4 0RL (1 page) |
2 April 1996 | Annual return made up to 28/03/96 (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: burroughs house the burroughs hendon london NW4 4AP (1 page) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |