Cuxton
Rochester
Kent
ME2 1EW
Director Name | John Charles Davis |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Lifting Equipment Specialist |
Correspondence Address | 7 Peterstone Road London SE2 9XX |
Secretary Name | Mr Andrew John Coomber |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ladywood Road Cuxton Rochester Kent ME2 1EW |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2001 | Dissolved (1 page) |
---|---|
8 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
30 May 1997 | Statement of affairs (5 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Appointment of a voluntary liquidator (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: unit 12 northend trading estate northend road erith kent DA8 3PP (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: northside house 5TH floor 69 tweedy road bromley kent BR1 3WA (1 page) |
5 August 1996 | Full accounts made up to 30 June 1995 (9 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Return made up to 02/06/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |