Boughton Monchelsea
Maidstone
Kent
ME17 4LN
Secretary Name | Nicola Joan Blake Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Lilybrook House Tile Lodge Road Charing Heath Ashford Kent Tn27 Ora |
Director Name | Keith John Higgins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 107 Erskine Park Road Rustall Tunbridge Wells Kent TN4 8UG |
Director Name | Mr John Michael Barrie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 20 December 1991) |
Role | Builder |
Correspondence Address | 94 Midhurst Hill Bexleyheath Kent DA6 7NL |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
11 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Liquidators statement of receipts and payments (5 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Statement of affairs (4 pages) |
12 June 1997 | Appointment of a voluntary liquidator (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 26A high street andover hampshire SP10 1NS (1 page) |
24 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
7 July 1996 | Auditor's resignation (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
4 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Return made up to 06/12/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Return made up to 06/12/94; no change of members (4 pages) |
10 July 1986 | Accounts made up to 31 March 1986 (1 page) |