Glen Road Kingsdown
Deal
Kent
CT14 8BS
Secretary Name | Sarah Jane Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | Little Basset Glen Road Kingsdown Deal Kent CT14 8BS |
Secretary Name | Susan Rebecca Bellone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 43 Stirling Road Market Lavington Devizes Wiltshire SN10 4DD |
Director Name | Paul Joseph Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tollgate Deal Kent CT14 9UZ |
Registered Address | Lion House 51 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£45,031 |
Cash | £952 |
Current Liabilities | £164,574 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 27 castle street dover kent CT16 1PT (1 page) |
19 March 1999 | Return made up to 30/01/99; no change of members (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | New secretary appointed (1 page) |
25 March 1998 | Return made up to 30/01/98; full list of members (7 pages) |
11 March 1998 | Secretary resigned (1 page) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: unit 7 heston industrial mall heston hounslow middlesex TW5 0LD (1 page) |
9 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 May 1997 | Director resigned (1 page) |
18 February 1997 | Secretary's particulars changed (2 pages) |
18 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 February 1996 | Return made up to 30/01/96; no change of members
|
31 October 1995 | Amended accounts made up to 30 June 1994 (8 pages) |
30 October 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 30 June 1994 (11 pages) |