Keston
Kent
BR2 6DX
Director Name | Mr William Michael Youngs |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 25 March 2003) |
Role | Heating Engineer |
Correspondence Address | 73 Glebelands Crayford Dartford Kent DA1 4RY |
Secretary Name | Mr Leonard William John Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 12 Keston Park Close Keston Kent BR2 6DX |
Director Name | Mr Michael John Coomber |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Heating Engineer |
Correspondence Address | Marden Cottage 192 Hitchin Road Henlow Bedfordshire SG16 6BA |
Secretary Name | Mr Michael John Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Marden Cottage 192 Hitchin Road Henlow Bedfordshire SG16 6BA |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,830 |
Cash | £23,799 |
Current Liabilities | £69,156 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2002 | Application for striking-off (1 page) |
29 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
6 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
21 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: asher house 23 highfield road dartford kent DA1 2JS (1 page) |
8 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
28 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Return made up to 11/09/95; full list of members
|
4 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |