Faversham
Kent
ME13 8NG
Secretary Name | Mr Peter Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Speldhurst Canterbury Road Faversham Kent ME13 8NG |
Director Name | Graham Douglas Hall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | 379 Mountnessing Road Billericay Essex CM12 0EU |
Director Name | Mr Jeffrey Charles Jenkinson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 25 March 1992) |
Role | Chief Executive |
Correspondence Address | 4 Castle Street Colchester Essex CO4 4QW |
Secretary Name | Peter Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 160 Wakeley Road Rainham Gillingham Kent ME8 8NW |
Secretary Name | Rosemary Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 4 The Paddocks Rectory Road Orsett Essex RM16 3AE |
Director Name | Peter Frank Keith Bennett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Lettings Manager |
Correspondence Address | 11 Pepper Hill Northfleet Gravesend Kent DA11 8EW |
Director Name | Robert James Quy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Accountant |
Correspondence Address | 38 Howell Road Corringham Stanford Le Hope Essex SS17 8JL |
Director Name | Paul Anthony Goulette |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1998) |
Role | Accounts Manager |
Correspondence Address | 1 Rugby Close Walderslade Chatham Kent ME5 9AU |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,500,007 |
Gross Profit | -£51,745 |
Net Worth | £100 |
Cash | £1,485,729 |
Current Liabilities | £1,493,056 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 August 2005 | Dissolved (1 page) |
---|---|
12 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Liquidators statement of receipts and payments (10 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: london river house royal pier road gravesend kent DA12 2BG (1 page) |
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Declaration of solvency (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page) |
29 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
27 August 1999 | Return made up to 24/08/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 January 1999 | Director resigned (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 13 selsdon way london E14 9HL (1 page) |
1 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
9 May 1997 | Resolutions
|
16 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 September 1996 | Return made up to 24/08/96; full list of members (9 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 24/08/95; no change of members
|
26 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |