Petts Wood
Orpington
Kent
BR5 1QB
Director Name | Jacqueline Margaret Evelyn Pratt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1988(2 years, 10 months after company formation) |
Appointment Duration | 36 years |
Role | Secretary |
Correspondence Address | 23 Willett Way Petts Wood Orpington Kent BR5 1QB |
Director Name | Ian Stewart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1989(4 years, 6 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Medical Products |
Correspondence Address | 4 The Croft Cracoe Skipton North Yorkshire BD23 6LG |
Secretary Name | Jacqueline Margaret Evelyn Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Willett Way Petts Wood Orpington Kent BR5 1QB |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125,504 |
Cash | £1,661 |
Current Liabilities | £1,562,487 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2003 | Liquidators statement of receipts and payments (6 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2003 | Liquidators statement of receipts and payments (3 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 2-4 cayton street london EC1V 9EH (1 page) |
11 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 October 1999 | Receiver ceasing to act (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: unit 1 ravensquay industrial estate cray avenue orpington BR5 4BQ (1 page) |
6 August 1999 | Statement of affairs (11 pages) |
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
27 July 1999 | Resolutions
|
26 November 1998 | Administrative Receiver's report (16 pages) |
26 November 1998 | Statement of affairs (9 pages) |
14 September 1998 | Appointment of receiver/manager (1 page) |
18 February 1998 | Amended accounts made up to 31 December 1996 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/96; full list of members (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
31 March 1996 | Return made up to 31/12/94; no change of members (6 pages) |
31 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 March 1996 | Auditor's resignation (1 page) |