Beckenham
Kent
BR3 3AS
Secretary Name | Peter John Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 152 Wickham Way Beckenham Kent BR3 3AS |
Director Name | Samuel Peter Ross |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 01 August 2008) |
Role | Contracts Manager |
Correspondence Address | 19 Ambleside Avenue Beckenham Kent BR3 3RN |
Director Name | Sandra Carol Ross |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 94 Barnfield Wood Road Beckenham Kent BR3 2SX |
Director Name | Keith Arthur Ginn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 August 2001) |
Role | Contracts Manager |
Correspondence Address | 14 Castleford Avenue New Eltham London SE9 2AL |
Registered Address | 3 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£169,303 |
Current Liabilities | £169,303 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Completion of winding up (1 page) |
14 December 2007 | Order of court to wind up (2 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 July 2002 (9 pages) |
3 February 2004 | Return made up to 17/12/03; full list of members
|
15 January 2003 | Registered office changed on 15/01/03 from: 109 elmers end road beckenham kent BR3 4SY (1 page) |
17 August 2002 | Full accounts made up to 31 July 2001 (11 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members
|
4 July 2001 | Accounts for a medium company made up to 31 July 2000 (10 pages) |
18 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 143 anerley lodge london SE20 8EF (1 page) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
13 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
3 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
9 December 1997 | Return made up to 17/12/97; full list of members (6 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: wayman house 141 wickham road shirley croydon surrey CR0 8TE (1 page) |
10 March 1997 | Return made up to 17/12/96; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (10 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
2 June 1996 | Return made up to 17/12/95; no change of members
|
7 May 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: campbell gray house 3 weighton road london SE20 8SX (1 page) |
24 April 1995 | Return made up to 17/12/94; full list of members (6 pages) |
24 April 1995 | Full accounts made up to 31 July 1994 (9 pages) |
25 June 1982 | Incorporation (20 pages) |