Headcorn Road, Grafty Green
Maidstone
Kent
ME17 2AT
Secretary Name | Vanessa Fiona Darlington |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(14 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Broadstone Headcorn Road, Grafty Green Maidstone Kent ME17 2AT |
Director Name | Mr Charles Howard Day |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fernhurst Road London SW6 7JN |
Director Name | Michael Johnson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 16 April 1992) |
Role | Pr/Marketing Consultant |
Correspondence Address | Woodside House Fulmer Road Gerrards Cross Buckinghamshire SL9 7EE |
Secretary Name | Mr Charles Howard Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fernhurst Road London SW6 7JN |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £70,550 |
Cash | £12,684 |
Current Liabilities | £123,612 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 August 2005 | Dissolved (1 page) |
---|---|
5 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
14 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (6 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Appointment of a voluntary liquidator (2 pages) |
13 January 2000 | Statement of affairs (8 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 80 ebury street london 5W1W 9QD (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 14/12/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members
|
22 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 48 berkeley court ham view shirley croydon surrey CR0 7XA (1 page) |
25 April 1995 | Auditor's resignation (2 pages) |