Sidcup
Kent
DA15 8HA
Director Name | Charles Silvius Hebditch |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(13 years, 3 months after company formation) |
Appointment Duration | 9 years (closed 11 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Fringford Bicester Oxfordshire OX6 9DX |
Director Name | Anthony Gerard Berridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 56 Greenvale Road Eltham London SE9 1PD |
Director Name | Neil Richard Hawkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 15 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | David Pannell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 32 Fort Road Guildford Surrey GU1 3TE |
Secretary Name | Clare Louise Roffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 34 Leicester Lane Great Bowden Market Harborough Leicestershire LE16 7HA |
Secretary Name | Ateeque Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 1994) |
Role | Average Adjusters |
Correspondence Address | 14d Montague Road Richmond Surrey TW10 6QW |
Director Name | Mr Anthony Berridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 1997) |
Role | Average Advisor |
Country of Residence | Wales |
Correspondence Address | Luzern Saint Mellons Road, Lisvane Cardiff South Glamorgan CF14 0SH Wales |
Secretary Name | Mr Anthony Berridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1996) |
Role | Average Adjuster |
Country of Residence | Wales |
Correspondence Address | Luzern Saint Mellons Road, Lisvane Cardiff South Glamorgan CF14 0SH Wales |
Director Name | John Evangelou |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 November 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 2 Agrambelis Street Ekali Athens Tt145 65 |
Registered Address | 3rd Floor 20-21 Tooks Court Cursitor Street London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£517,587 |
Cash | £26,072 |
Current Liabilities | £481,234 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 November 2005 | Receiver ceasing to act (1 page) |
5 September 2005 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2005 | Form 3.6 (us dollar acct.) (2 pages) |
5 October 2004 | Form 3.6 - us dollar account (2 pages) |
5 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2003 | Receiver ceasing to act (1 page) |
25 September 2003 | Receiver's abstract of receipts and payments (4 pages) |
27 November 2002 | Receiver's abstract of receipts and payments (6 pages) |
24 September 2001 | Receiver's abstract of receipts and payments (4 pages) |
25 September 2000 | 3.6/Us dollar account (2 pages) |
25 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
21 December 1999 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
6 December 1999 | Administrative Receiver's report (9 pages) |
25 August 1999 | Appointment of receiver/manager (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 12-14 folgate street london E1 6SX (1 page) |
13 May 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | New director appointed (2 pages) |
13 December 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
12 December 1996 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 March 1995 (15 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
8 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
5 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
21 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |