Knatts Valley
Sevenoaks
Kent
TN15 6XY
Director Name | Kevin Stanley Coller |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 1997) |
Role | Accountant |
Correspondence Address | 92 Halfway Street Sidcup Kent DA15 8BZ |
Director Name | Roy Stanley Coller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 1997) |
Role | Company Director |
Correspondence Address | 92 Halfway Street Sidcup Kent DA15 8BZ |
Director Name | David John Lawford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 1997) |
Role | Works Director |
Correspondence Address | 307 Halfway Street Sidcup Kent DA15 8DP |
Director Name | Bernard Muttitt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 1997) |
Role | Print Finisher |
Correspondence Address | 9 Foxbury Newash Green Dartford Kent |
Secretary Name | Kevin Stanley Coller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 February 1997) |
Role | Company Director |
Correspondence Address | 92 Halfway Street Sidcup Kent DA15 8BZ |
Director Name | Kenneth Robert Wright |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 July 1991) |
Role | Company Director |
Correspondence Address | 1 Malcolm Way Snaresbrook London E11 1PW |
Registered Address | 54/58 Caledonian Road London N1 9RN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1996 | Receiver ceasing to act (1 page) |
26 September 1995 | Receiver's abstract of receipts and payments (2 pages) |