Bexleyheath
Kent
DA7 6ES
Director Name | Mr Mark Thomas Leggo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Technical Director |
Correspondence Address | 21 Woodlands Grove Coulsdon Surrey CR5 3AN |
Secretary Name | Mrs Marina Joyce Arnott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Brummel Close Bexleyheath Kent DA7 6ES |
Director Name | Mr Peter John Wood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 1993) |
Role | Sales And Marketing Director |
Correspondence Address | 53 Majestic Road Hatch Warren Basingstoke Hampshire RG22 4XD |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,102 |
Current Liabilities | £359,482 |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2003 | Registered office changed on 13/04/03 from: halpern woolf & partners halpern house 301/305 euston road london NW1 3SS (1 page) |
---|---|
23 February 2002 | Dissolved (1 page) |
23 November 2001 | Liquidators statement of receipts and payments (7 pages) |
23 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Liquidators statement of receipts and payments (5 pages) |
26 November 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | O/C 7/9/99 rem/appt liqs (3 pages) |
1 October 1999 | Court order allowing vol liquidator to resign (1 page) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
9 June 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1998 | Liquidators statement of receipts and payments (5 pages) |
7 May 1998 | Liquidators statement of receipts and payments (5 pages) |
11 December 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
31 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 May 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Liquidators statement of receipts and payments (10 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Appointment of a voluntary liquidator (1 page) |
27 October 1994 | Statement of affairs (10 pages) |
8 June 1994 | Return made up to 23/05/94; no change of members (4 pages) |
22 August 1993 | Accounts for a small company made up to 31 October 1992 (4 pages) |