12 The Drive
West Wickham
Kent
BR4 0EP
Director Name | Gary Wade Spellins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 August 2001) |
Role | Managing Director |
Correspondence Address | Oak Tree Cottage Hadley Green West Barnet Hertfordshire EN5 4PP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 August 2001) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Secretary Name | Mr Martin Gerard Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Director Name | Mr Martin Gerard Breen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Dir Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Secretary Name | Glyn Kerry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2000) |
Role | Insurance Broker |
Correspondence Address | Longreach 69 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | Glyn Kerry Moore |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2001) |
Role | Insurance Broker |
Correspondence Address | Longreach 69 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | William Richard Henderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 32 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Registered Address | Rac House 1 Forest Road Feltham TW13 7RR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2001 | Director resigned (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 August 2000 | Director resigned (1 page) |
8 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 April 2000 | New director appointed (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
6 March 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Location of register of members (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 February 1999 | Location of register of members (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 January 1998 | New secretary appointed (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
18 January 1996 | Resolutions
|
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 July 1995 | New director appointed (2 pages) |
16 March 1989 | Full accounts made up to 30 June 1988 (6 pages) |
17 June 1988 | Full accounts made up to 30 June 1987 (7 pages) |