Petteridge Lane
Matfield
Kent
TN12 7LT
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2001) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(14 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 April 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Dennis Hulls |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Ferndown Claremont Road Surbiton Surrey KT6 4RY |
Director Name | Mr Julian Guy Yonge Radcliffe |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 32 Brynmaer Road Battersea London SW11 4EW |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Secretary Name | Anne Catherine Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Colchester Road Chappel Colchester Essex CO6 2AE |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (9 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
7 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
9 December 1997 | Secretary's particulars changed (1 page) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
24 January 1997 | Director resigned (1 page) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
7 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed (1 page) |
31 July 1995 | Return made up to 02/07/95; full list of members (14 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |