Bromley
Kent
BR2 0SH
Secretary Name | Baxter Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 2008) |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mrs Alwyn Oliver |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2000) |
Role | Secretary |
Correspondence Address | 6 Warrands Close Southwell Nottinghamshire NG25 0NT |
Director Name | Mr Philip Arthur Oliver |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warrands Close Southwell Nottinghamshire NG25 0NT |
Secretary Name | Mrs Alwyn Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 6 Warrands Close Southwell Nottinghamshire NG25 0NT |
Director Name | Edward Hemphill |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Secretary Name | Edward Hemphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 4 Highgrove Close Chislehurst Kent BR7 5SA |
Secretary Name | Alistair Graham Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Redhill Wood New Ash Green Kent DA3 8QP |
Registered Address | Croydon Road Beckenham Kent BR3 4BL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Application for striking-off (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
28 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Full accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
20 September 2004 | Full accounts made up to 31 January 2004 (5 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (6 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
19 November 2002 | Full accounts made up to 31 January 2002 (6 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members
|
5 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 6 warrands close southwell notts NG25 0NT (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
25 February 2000 | New director appointed (2 pages) |
26 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
12 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
22 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 April 1997 | Return made up to 31/03/97; no change of members
|
7 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
13 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |