Eynsford
Kent
DA4 0HS
Secretary Name | Joanne Crocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 30 May 2006) |
Role | Clerk |
Correspondence Address | 17 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Joanne Crocker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 May 2006) |
Role | Secretary |
Correspondence Address | 2 Knightsfield Bower Lane Eynsford Kent DA4 0AQ |
Director Name | Mr Michael Miles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Motor Engineer |
Correspondence Address | 175 Lunedale Road Dartford Kent DA2 6HU |
Director Name | Mr Alan Roberts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2001) |
Role | Motor Engineer |
Correspondence Address | 10 Sermon Drive Swanley Kent BR8 7HT |
Secretary Name | Mr Alan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 10 Sermon Drive Swanley Kent BR8 7HT |
Secretary Name | Jaqueline Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 10 Sermon Drive Swanley Kent BR8 7HT |
Director Name | Steve Paul Dennison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(19 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2004) |
Role | Panel Beater Sprayer |
Correspondence Address | Woodbine Cottage Sandy Lane Bean Kent DA2 8AE |
Registered Address | 25a Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,842 |
Cash | £319 |
Current Liabilities | £26,832 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2006 | Application for striking-off (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
26 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 July 1997 | Return made up to 09/07/97; change of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |