Hadlow
Tonbridge
Kent
TN11 0EX
Secretary Name | Mrs Angela Astrid Inga Self |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1991(7 years, 12 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 1 The Grange Shepherdswell Dover Kent CT15 7QB |
Director Name | Mr Robert Hines |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Richmond Close Hollywood Birmingham West Midlands B47 5QD |
Director Name | Mr John Edward Simpson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(7 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 05 November 1996) |
Role | Engineer |
Correspondence Address | 36 Wellfield Road Hartley Dartford Kent |
Director Name | Mr Barry Edgar Copley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 5 Turnbull Close Stone Greenhithe Kent DA9 9EB |
Registered Address | Cooper Young Accountants Kirkdale House Kirkdale Road London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £926,625 |
Gross Profit | £216,523 |
Net Worth | £6,937 |
Current Liabilities | £512,687 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: cooper young kirkdale house kirkdale road london E11 1HP (1 page) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: bredgar road gillingham kent ME8 6PL (1 page) |
18 July 2000 | Statement of affairs (15 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: station road grenhithe kent DA9 9NG (1 page) |
25 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 September 1999 | Director resigned (1 page) |
18 November 1998 | Return made up to 26/10/98; no change of members (5 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1997 | Return made up to 26/10/97; no change of members (5 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |