Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Director Name | Timothy Alfred Coverdale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(20 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 07 March 2006) |
Role | Accountant |
Correspondence Address | Hunts Farm The Causeway Ridgewell Halstead Essex CO9 4RT |
Secretary Name | Suzanne Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 March 2006) |
Role | Personal Assistant |
Correspondence Address | 87 Mayplace Road East Bexleyheath Kent DA7 6ER |
Director Name | Jill Crowe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Manager |
Correspondence Address | 139 High Street Cranfield Bedford Bedfordshire MK43 0HZ |
Director Name | John Bernard Crowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 February 2002) |
Role | Managing Director |
Correspondence Address | 10 Bath Place Clifton Bedfordshire SG17 5HE |
Director Name | Martin West Crowe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Sales Director |
Correspondence Address | 10 The Pyghtle Westoning Bedford Bedfordshire MK45 5LJ |
Director Name | Timothy Hutchinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Works Director |
Correspondence Address | 131 Kimbolton Road Bedford Bedfordshire MK41 8DT |
Secretary Name | Timothy Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 131 Kimbolton Road Bedford Bedfordshire MK41 8DT |
Secretary Name | Angela Bernadette Apps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 9 College Drive Riseley Bedfordshire MK44 1DZ |
Director Name | Angela Bernadette Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2002) |
Role | Administrator |
Correspondence Address | 9 College Drive Riseley Bedfordshire MK44 1DZ |
Director Name | Paul Greenwood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2002) |
Role | Production Director |
Correspondence Address | 13 Worcester Road Bedford Bedfordshire MK42 0RY |
Director Name | Hilary Elizabeth Pridham Crowe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2002) |
Role | Marketing Director |
Correspondence Address | 10 Bath Place Clifton Bedfordshire SG17 5HE |
Director Name | Simon Channell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 February 2002) |
Role | Sales Rep |
Correspondence Address | 31 Manningham Road Stanwick Northamptonshire NN9 6TF |
Registered Address | 14 Bilton Road Erith Kent DA8 2AN |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£149,510 |
Current Liabilities | £149,510 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
11 October 2005 | Application for striking-off (1 page) |
18 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
22 July 2003 | Full accounts made up to 31 October 2002 (14 pages) |
16 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
5 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: units 13 & 14 arkwright industrial estate arkwright road bedford MK42 ole (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (4 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (7 pages) |
14 February 2002 | Director resigned (1 page) |
9 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 December 2001 | Return made up to 23/10/01; full list of members (8 pages) |
5 December 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 May 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 23/10/00; full list of members
|
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
14 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 December 1999 | £ sr 3@1 09/08/99 (1 page) |
3 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
29 January 1999 | £ sr 3@1 22/10/98 (1 page) |
26 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
3 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 February 1998 | £ ic 2156/2142 03/12/97 £ sr 14@1=14 (1 page) |
3 November 1997 | Return made up to 23/10/97; change of members (6 pages) |
26 August 1997 | £ ic 2174/2156 16/04/97 £ sr 18@1=18 (1 page) |
19 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 May 1997 | £ ic 2208/2193 15/01/97 £ sr 15@1=15 (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 23/10/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
31 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
28 September 1995 | £ ic 2238/2208 03/07/95 £ sr 30@1=30 (1 page) |