Bean
Dartford
DA2 8BX
Director Name | Andrew Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 March 2009) |
Role | Retired |
Correspondence Address | 6 Rusland Avenue Orpington Kent BR6 8AU |
Secretary Name | Andrew Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2005(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 6 Rusland Avenue Orpington Kent BR6 8AU |
Director Name | Mr Paul Tony Herbert |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a Main Street Woodborough Nottingham NG14 6EA |
Director Name | Charles Philip Stone |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | Dale Farm Over Lane Belper Derbyshire DE56 0HJ |
Director Name | Andrew Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | 6 Rusland Avenue Orpington Kent BR6 8AU |
Secretary Name | Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 6 Rusland Avenue Orpington Kent BR6 8AU |
Secretary Name | Wendy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 1999) |
Role | Secretary |
Correspondence Address | 6 Rusland Avenue Orpington Kent BR6 8AU |
Director Name | David Michael Alfred Armstrong |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2005) |
Role | Commercial Operations Manager |
Correspondence Address | 8 Woodcroft Winchmore Hill London N21 3QP |
Director Name | Mr Anthony John William Lander |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 1999) |
Role | Managing Director |
Correspondence Address | 28 Hastings Road Crawley West Sussex RH10 7AT |
Director Name | Gary Paul Ralph |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2003) |
Role | Accountant |
Correspondence Address | 143 New Road South Darenth Dartford Kent DA4 9AS |
Secretary Name | Gary Paul Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2003) |
Role | Accountant |
Correspondence Address | 143 New Road South Darenth Dartford Kent DA4 9AS |
Secretary Name | Richard Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 3 Rusland Avenue Orpington Kent BR6 8AU |
Registered Address | Key House 21 Bourne Road Bexley Kent DA5 1LW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,859 |
Cash | £10,584 |
Current Liabilities | £53,062 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 August 2007 | Return made up to 25/06/07; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
17 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Director resigned (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members
|
16 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
10 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
30 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
21 June 2002 | Return made up to 07/06/02; full list of members
|
20 September 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (4 pages) |
21 January 2001 | Director resigned (1 page) |
19 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
23 December 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 June 1999 | Return made up to 07/06/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
16 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
4 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
18 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
9 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
21 April 1984 | Allotment of shares (2 pages) |
13 January 1984 | Certificate of incorporation (1 page) |