Chislehurst
Kent
BR7 5LA
Director Name | Mr Stuart Terrance Bonner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2004(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 December 2009) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westbrooke Road Sidcup Kent DA15 7PH |
Director Name | Mr Terence William Bonner |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1982(1 month after company formation) |
Appointment Duration | 16 years (resigned 11 September 1998) |
Role | Haulage Contractor |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Terence William Bonner |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1982(1 month after company formation) |
Appointment Duration | 16 years (resigned 11 September 1998) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Lisa Ann Bonner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1984(1 year, 7 months after company formation) |
Appointment Duration | 16 years (resigned 17 April 2000) |
Role | Secretary |
Correspondence Address | 2 Alexandra Road East Ham London E6 4HB |
Secretary Name | Mrs Dorothy Ann Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Mr Terence William Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentlands 97 Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | William John Bonner |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2004) |
Role | Haulier |
Correspondence Address | 2 Alexandra Road East Ham London E6 6HB |
Registered Address | Unit 20 Martara Mews Off Penrose Street London SE17 3DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,007 |
Current Liabilities | £20,796 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2009 | Application for striking-off (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 February 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from unit 5E 1ST floor himalaya shopping centre 65-67 the broadway, southall middlesex UB1 1LB (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
16 July 2008 | Location of register of members (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 2ND floor holgate house western road romford essex RM1 3JS (1 page) |
14 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 14/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 14/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: stuart-ross house 832 romford road manor park london E12 5JG (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
7 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
10 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
24 May 2000 | New secretary appointed (2 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
4 October 1999 | Full accounts made up to 31 May 1998 (8 pages) |
17 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 31 May 1997 (8 pages) |
24 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 May 1996 (8 pages) |
31 July 1998 | Full accounts made up to 31 May 1995 (8 pages) |
19 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
29 June 1997 | Return made up to 14/05/97; no change of members
|
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
13 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |