Bickley
Bromley
Kent
BR1 2AG
Secretary Name | Penelope Jane Burfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 17 years (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 1 Denbridge Road Bickley Bromley Kent BR1 2AG |
Director Name | Penelope Jane Burfoot |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 1 Denbridge Road Bickley Bromley Kent BR1 2AG |
Registered Address | Nexus House 2 Cray Road Sidcup DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £113,003 |
Cash | £1,098 |
Current Liabilities | £55,642 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 7 belmont parade green lane chislehurst kent BR7 6AN (1 page) |
31 October 2006 | Declaration of solvency (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Appointment of a voluntary liquidator (1 page) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 March 2001 | Director resigned (1 page) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 June 2000 | Full group accounts made up to 31 October 1999 (16 pages) |
9 August 1999 | Return made up to 31/07/99; no change of members (5 pages) |
21 April 1999 | Full group accounts made up to 31 October 1998 (16 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 2 avery hill road new eltham SE9 2BD (1 page) |
5 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
11 April 1998 | Full group accounts made up to 31 October 1997 (17 pages) |
4 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
16 May 1997 | Full group accounts made up to 31 October 1996 (16 pages) |
20 August 1996 | Return made up to 31/07/96; no change of members (5 pages) |
1 May 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
24 May 1995 | Full group accounts made up to 31 October 1994 (16 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
4 April 1991 | Ad 03/04/90--------- £ si 100@1 (2 pages) |
4 April 1991 | Resolutions
|
9 April 1990 | Resolutions
|
28 September 1983 | Incorporation (15 pages) |