Birling Road Ryarsh
West Malling
Kent
ME19 5LS
Secretary Name | Alan David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 42 Drake Road Chafford Hundred Grays Essex RM16 6PS |
Director Name | Michael Richard Heywood Comley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 21 Suffolk Road Barnes London SW13 9NA |
Director Name | Keith William Tye |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 10 Kenmore Close Church Crookham Fleet Hampshire GU13 0JJ |
Director Name | Mrs Patricia Stella Louise Tye |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 10 Kenmore Close Church Crookham Fleet Hampshire GU13 0JJ |
Secretary Name | Mrs Patricia Stella Louise Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 10 Kenmore Close Church Crookham Fleet Hampshire GU13 0JJ |
Director Name | Brian Richard Fullicks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 43 Horton Road Datchet Slough Berkshire SL3 9EP |
Secretary Name | Barbara Elizabeth Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | Hope Cottage 11 Caxton Avenue Addlestone Surrey KT15 1LJ |
Director Name | Stewart Griffin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 16 Angelica Gardens Croydon Surrey CR0 8XB |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Registered Address | 124-130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2001 | Application for striking-off (1 page) |
19 October 2000 | Return made up to 24/08/00; full list of members
|
8 February 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
1 February 1999 | New secretary appointed (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: lynton chase horton road datchet SL3 9EP (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 August 1998 (13 pages) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 August 1997 | Return made up to 24/08/97; full list of members (6 pages) |
4 June 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
25 February 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1996 | Return made up to 24/08/96; full list of members (7 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |