52 Albert Road
Ashford
Kent
TN24 8NU
Director Name | Mr Roger Michael Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Computer Consultant |
Correspondence Address | 58 Hayes Road Bromley Kent BR2 9AA |
Secretary Name | Mr Michael John Daines |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hurst 52 Albert Road Ashford Kent TN24 8NU |
Secretary Name | David Michael Sedgeley Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 69 Effingham Road London SE12 8NT |
Registered Address | The Howard Centre Exchange Tower 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 April 2000 | Dissolved (1 page) |
---|---|
27 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: forstal gate little chart ashford kent TN27 0PU (1 page) |
22 October 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
19 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
22 July 1999 | Resignation of a liquidator (1 page) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 September 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 12 bourne court southend road woodford green essex IG8 8HD (1 page) |
22 September 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (7 pages) |
2 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 39 doughty street london WC1N 2LF (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Statement of affairs (15 pages) |
7 September 1995 | Appointment of a voluntary liquidator (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: bradbourne house east malling kent ME19 6DZ (1 page) |
31 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |