Dartford
Kent
DA1 1JJ
Director Name | Lloyd Marks |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 September 2005) |
Role | Manager |
Correspondence Address | 1 Hurlfield Wilmington Dartford Kent DA2 7BH |
Secretary Name | Joann Spelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 19 Appleton Drive Wilmington Dartford Kent DA2 7EN |
Director Name | Beryl Ann Marks |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Turnagain Farm Hook Green Lane Wilmington Dartford Kent DA2 7AJ |
Director Name | John Dennis Marks |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Turnagain Farm Hook Green Lane Dartford Kent DA2 7AJ |
Secretary Name | Beryl Ann Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Turnagain Farm Hook Green Lane Wilmington Dartford Kent DA2 7AJ |
Registered Address | Unit 13 Nugent Industrial Estate Cray Avenue Orpington Kent BR5 3RP |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £805,785 |
Gross Profit | £268,397 |
Net Worth | £41,161 |
Cash | £3,788 |
Current Liabilities | £133,579 |
Latest Accounts | 31 July 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2003 | Return made up to 11/06/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
24 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
28 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (13 pages) |
18 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
18 August 1997 | Return made up to 11/06/97; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
13 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
9 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |