Tunbridge Wells
Kent
TN2 3PW
Director Name | Liam Vincent Walls |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Director Name | Shane Thomas Wilson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 September 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tickners Slip Mill Road Hawkhurst Kent TN18 4JT |
Secretary Name | Liam Vincent Walls |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 October 1994(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Director Name | Denis Graham Davidson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | General Manager |
Correspondence Address | 46 Penwortham Road London SW16 6RE |
Secretary Name | Paul John Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 11 Hildenlea Place Park Hill Road Shortlands Bromley Kent BR2 0YH |
Director Name | Michael John Beer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 1 Hockley Cottages Cheriton Alresford Hampshire SO24 0NU |
Registered Address | Excel House Cray Avenue Orpington Kent BR5 3ST |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,410 |
Cash | £9,860 |
Current Liabilities | £46,915 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2008 | Application for striking-off (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 February 2007 | Auditor's resignation (1 page) |
24 August 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 18/06/06; full list of members (8 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (8 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 July 2001 | Return made up to 18/06/01; no change of members
|
10 April 2001 | New director appointed (2 pages) |
31 January 2001 | Company name changed neilcott design & construct limi ted\certificate issued on 31/01/01 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 July 1998 | Return made up to 18/06/98; full list of members (8 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
11 April 1996 | Resolutions
|
18 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |