Kennett
Newmarket
Suffolk
CB8 7QD
Secretary Name | Fintan Fitzgerald Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1993(13 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Accountant |
Correspondence Address | Basement Flat 19 Eardley Crescent London SW5 9JS |
Director Name | Myles John O'Leary Fielding |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 November 1997(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Rocmarling Udimore Road Udimore Rye East Sussex TN31 6AN |
Director Name | James Lidzey Cunnell |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | Manor Farm House Stubb Lane Brede Rye East Sussex TN31 6EH |
Director Name | Douglas James Fielding |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Manor Farm House Stubb Lane Brede Rye East Sussex TN31 6EH |
Director Name | Charles Victor Norman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1992) |
Role | Manager |
Correspondence Address | 7 Crabtree House St Leonards On Sea East Sussex TN38 0YN |
Director Name | John James Paget |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 1999) |
Role | Optical Manufacturer |
Correspondence Address | 34 Farmlands Close St Leonards On Sea East Sussex TN37 7UE |
Director Name | Robert Irving Poole |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 April 2000) |
Role | Optical Manufacturer |
Correspondence Address | Kentwood 141 St Helens Park Road Hastings East Sussex TN34 2JW |
Secretary Name | John Murray Osler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 222 Grays Inn Road London WC1X 8HL |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £218,547 |
Gross Profit | £32,105 |
Net Worth | -£28,616 |
Cash | £5,900 |
Current Liabilities | £157,174 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Statement of affairs (6 pages) |
19 March 2002 | Appointment of a voluntary liquidator (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: manor farm house stubb lane brede nr rye east sussex TN31 6EH (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 July 2001 | Return made up to 26/05/01; full list of members
|
12 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 July 2000 | Return made up to 26/05/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
23 March 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
31 May 1998 | Return made up to 26/05/98; full list of members (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 June 1997 | Return made up to 01/06/97; full list of members
|
29 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members
|