Woodlands
Maidstone
Kent
ME14 5TB
Director Name | Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 15 June 2021) |
Role | Finance Director |
Correspondence Address | Nevilles Warren Lane Cross In Hand Heathfield East Sussex TN21 0TB |
Director Name | Stephen Brian Manley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 15 June 2021) |
Role | Managing Director |
Correspondence Address | Ightham Warren Ightham Sevenoaks Kent TN15 9AP |
Director Name | PURA Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months (closed 15 June 2021) |
Correspondence Address | Orchard Place London E14 0JH |
Director Name | Anthony Lees James |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 2 Wychwood Avenue Lymm Cheshire WA13 0NE |
Director Name | Gerard Andrew Johnson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | Linkside Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | James Anthony Ohara |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Kiln Hey Stables Eaton Road West Derby Liverpool L12 2AL |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Secretary Name | Peter George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | Wallworths Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 January 2002) |
Correspondence Address | Orchard Place London E14 0JH |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,039 |
Latest Accounts | 1 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
6 August 2004 | Dissolved (1 page) |
6 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: orchard place london E14 0JH (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Declaration of solvency (3 pages) |
20 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (3 pages) |
20 September 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members
|
27 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | New director appointed (3 pages) |
27 April 2000 | Accounts for a dormant company made up to 28 March 2000 (4 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members
|
1 July 1999 | Accounts for a dormant company made up to 28 March 1999 (4 pages) |
13 May 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
9 February 1999 | Director's particulars changed (1 page) |
7 August 1998 | Accounts for a dormant company made up to 29 March 1998 (4 pages) |
18 November 1997 | Accounts for a dormant company made up to 28 September 1997 (4 pages) |
11 November 1997 | Resolutions
|
23 April 1997 | Full accounts made up to 29 September 1996 (7 pages) |
3 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
28 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 1 October 1995 (7 pages) |
11 April 1995 | Full accounts made up to 2 October 1994 (8 pages) |
23 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |