Chiddingstone Hoath
Edenbridge
Kent
TN8 7DJ
Director Name | Eric Alfred Matkins |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 July 2003) |
Role | Stationer |
Correspondence Address | Mellow Oak Finch Green Chiddingstone Heath Edenbridge Kent TN8 7DJ |
Secretary Name | Audrey Mae Matkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | Mellow Oak Finch Green Chiddingstone Hoath Edenbridge Kent TN8 7DJ |
Director Name | Alan William Martin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Stationer |
Correspondence Address | 3 Georgian Lane Hayes Bromley Kent BR2 7AH |
Secretary Name | Barbara Joan Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 1 Steyning Grove Mottingham London SE9 4NG |
Registered Address | Suite 7 207 Hook Road Chessington Surrey KT9 1HJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,143 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
7 March 2000 | Company name changed matkins international trading li mited\certificate issued on 08/03/00 (2 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members
|
4 February 1999 | Secretary resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |