Chislehurst
Kent
Director Name | Carl Linton Hewitt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1999(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 1 Fontwell Drive Bromley Kent BR2 8AB |
Secretary Name | Carl Linton Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 1 Fontwell Drive Bromley Kent BR2 8AB |
Director Name | David Patrick Ryan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | The Old Bakehouse 14 Chapel Street Wellesbourne Warwickshire CV35 9QU |
Director Name | Thomas Ernest Ryan |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | St Johns Cottage Main Road East Boldre Brockenhurst Hampshire SO42 7WD |
Director Name | Water James Townrow |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 99 Bourne Vale Hayes Kent |
Secretary Name | David Patrick Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | The Old Bakehouse 14 Chapel Street Wellesbourne Warwickshire CV35 9QU |
Secretary Name | Walter James Townrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 1997) |
Role | Secretary |
Correspondence Address | 99 Bourne Vale Hayes Kent BR2 7NW |
Director Name | David Andrew Mackenzie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 32 Hasted Close Greenhithe Kent DA9 9HT |
Secretary Name | David Andrew Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 32 Hasted Close Greenhithe Kent DA9 9HT |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,085 |
Cash | £12 |
Current Liabilities | £34,670 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
26 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
26 May 2000 | Return made up to 24/05/00; full list of members (9 pages) |
8 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Return made up to 24/05/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 27-31 blandford street london W1H 3AD (1 page) |
26 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 July 1997 | Return made up to 24/05/97; full list of members (5 pages) |
5 March 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 July 1996 | Return made up to 24/05/96; full list of members (3 pages) |
2 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
5 June 1995 | Return made up to 24/05/95; full list of members (12 pages) |