Tonbridge
Kent
TN9 1LW
Secretary Name | Nicola Clare Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 January 2012) |
Role | Company Director |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Director Name | Nigel Martin Barnett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Sproutes Coolham Horsham West Sussex RH13 8QH |
Director Name | Malcolm Jesse Bushell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | Tekoa 9 Cedar Walk Kenley Surrey CR8 5JL |
Director Name | Anthony James Foster |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Applegarth Watersfield Nr Bury Pulborough Sussex RH20 1NH |
Director Name | Mr Roger Eric Limpenny |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Upfield Croydon Surrey CR0 5DR |
Director Name | John Lindebringhs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 10 Kersey Drive Selsdon Ridge South Croydon Surrey CR2 8SX |
Director Name | Mr David Phillip McErlain |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hamptons Blackhills Esher Surrey KT10 9JP |
Director Name | John Patrick Stephen Murray |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Oakwood Hightown Hill Ringwood Hampshire BH24 3HG |
Secretary Name | Mr Douglas Munro Pearston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Janley 84 Coulsdon Road Coulsdon Surrey CR5 2LB |
Secretary Name | David Philip Holton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | David Philip Holton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1997) |
Role | Director/Company Secretary |
Correspondence Address | The Well House Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Paul Anthony Roberjot |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | The Gallops Middleton Common Road Westmeston Hassocks West Sussex BN6 8SF |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 77 Marshfield Road Chippenham Wiltshire SN15 1JR |
Secretary Name | Mr Peter John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleniffer 2 Elizabethan Way Maidenbower Crawley West Sussex RH10 7GU |
Registered Address | 20 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 October 2011 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-04-07
|
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Peter Simpson as a secretary (2 pages) |
9 November 2010 | Appointment of Nicola Clare Downing as a secretary (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
6 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 September 2009 | Accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
9 April 2009 | Accounts made up to 30 September 2008 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 March 2008 | Accounts made up to 30 September 2007 (7 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
20 November 2006 | Accounts made up to 30 September 2006 (7 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
10 November 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
10 November 2005 | Accounts made up to 30 September 2005 (7 pages) |
25 April 2005 | Accounts made up to 30 September 2004 (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
16 February 2004 | Accounts made up to 30 September 2003 (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
28 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
28 November 2002 | Accounts made up to 30 September 2002 (7 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (7 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
20 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
20 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
27 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 south end croydon cro 1DN (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 22 south end croydon cro 1DN (1 page) |
2 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1981 | Incorporation (18 pages) |
20 July 1981 | Incorporation (18 pages) |