Southborough
Tunbridge Wells
Kent
TN4 0TG
Secretary Name | Roslyn Janet Bellin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1995(14 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Woodbury Close Tunbridge Wells Kent TN4 9LE |
Secretary Name | Mr Michael Ernest Churchward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fairlight Close Southborough Tunbridge Wells Kent TN4 0TG |
Secretary Name | Geeco Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Correspondence Address | 150 High Street Sevenoaks Kent TN13 1XE |
Registered Address | C/O Cooper Young Kirkdale House Kirkdale Road London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £80,668 |
Cash | £180 |
Current Liabilities | £444,198 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 June 2002 | Dissolved (1 page) |
---|---|
11 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (4 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: spokes & company hilden park house hildenborough kent TN11 9BH (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Statement of affairs (30 pages) |
5 May 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
5 May 1998 | Appointment of a voluntary liquidator (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 June 1997 | Resolutions
|
21 March 1997 | Return made up to 15/03/97; full list of members
|
24 January 1997 | Resolutions
|
24 January 1997 | Ad 29/02/96--------- £ si 9900@1 (2 pages) |
17 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 May 1996 | Return made up to 15/03/96; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 October 1995 | New secretary appointed (2 pages) |
28 September 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Return made up to 15/03/95; full list of members (6 pages) |