Beckenham
Kent
BR3 2SX
Director Name | Mr Harold Blum |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Consultant |
Correspondence Address | 87 Norland House London W11 4TN |
Director Name | Stanley Blum |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Technical Consultant |
Correspondence Address | 15 Swanscombe House London W11 4SS |
Director Name | Charles Sidney Clifford Careless |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Security Consultant |
Correspondence Address | 14 Swinton House London E2 6BB |
Director Name | Mr David Alexander Gabriel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | The Wall Cottage Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr John Francis James Wheeler |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Bruton Close Chislehurst Kent BR7 5SF |
Director Name | Anthony Joseph Winter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Fernbrook Bleak Hill Harbridge Ringwood Hampshire BH24 3PU |
Secretary Name | Mr Christopher Andrew Jervis Bloggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 114 Barnfield Wood Road Beckenham Kent BR3 2SX |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £442,013 |
Gross Profit | £328,111 |
Net Worth | -£67,039 |
Current Liabilities | £121,081 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | Strike-off action suspended (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2000 | Receiver ceasing to act (2 pages) |
2 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
14 March 1995 | Receiver's abstract of receipts and payments (4 pages) |