West Wickham
Kent
BR4 0BD
Secretary Name | James Richard Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 39 Drudgeon Way Bean Dartford Kent DA2 8BJ |
Director Name | James Richard Cook |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Businessman |
Correspondence Address | 39 Drudgeon Way Bean Dartford Kent DA2 8BJ |
Director Name | Kelvin Ian Carr |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 37 Bramley Rise Strood Rochester Kent ME2 3SU |
Director Name | Mr Peter John Dawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosemary Cottage 68 Glebe Lane Stockcross Newbury Berkshire RG20 8LL |
Director Name | Peter James Risbridger |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Business Executive |
Correspondence Address | 37 Portland Drive Church Crookham Fleet Hampshire GU13 0PJ |
Director Name | Mark Faulkner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1997) |
Role | Business Executive |
Correspondence Address | Woodside Cottage Haughurst Hill Baughurst Hampshire RG26 5JR |
Registered Address | Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £237,220 |
Cash | £346,126 |
Current Liabilities | £350,238 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 December 2004 | Dissolved (1 page) |
---|---|
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
29 April 2002 | Liquidators statement of receipts and payments (7 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state's cert-release of liq. (1 page) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2001 | O/C - replacement of liquidator (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Liquidators statement of receipts and payments (11 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Appointment of a voluntary liquidator (1 page) |
18 October 1999 | Statement of affairs (7 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: greenwood house 1 brindley way bromley kent BR1 5AT (1 page) |
15 June 1999 | Return made up to 08/06/99; full list of members
|
24 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |