Orpington
Kent
BR5 4ER
Director Name | John Claridge Jorgensen |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 January 2000) |
Role | Managing Director |
Correspondence Address | Waldens Manor Waldens Road Kevinbgton Orpington Kent BR5 4EV |
Director Name | Miss Mary Gay Platt |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 January 2000) |
Role | Taxation Accountant |
Correspondence Address | Little Orchard 25 Page Heath Lane Bromley Kent BR1 2DR |
Secretary Name | Mr Bernard Moger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 7 Laurel Drive Winchmore Hill London N21 1LJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1999 | Receiver's abstract of receipts and payments (3 pages) |
17 May 1999 | Receiver ceasing to act (1 page) |
30 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
17 July 1997 | Receiver's abstract of receipts and payments (3 pages) |
11 July 1996 | Receiver's abstract of receipts and payments (3 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page) |
17 August 1995 | Receiver's abstract of receipts and payments (6 pages) |