Langley
Maidstone
Kent
ME17 3LZ
Director Name | Julie Patricia Bowyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2007) |
Role | Nursery School Teacher |
Correspondence Address | Sunrise Day Nursery Sutton Road, Langley Maidstone Kent ME17 3ND |
Director Name | Mrs Susan May Butcher |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2007) |
Role | Secretary |
Correspondence Address | 29 Holligrave Road Bromley Kent BR1 3PJ |
Director Name | Gillian Anne Kennedy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Simonswood Sutton Road Langley Maidstone Kent ME17 3LZ |
Director Name | Mr Nicholas Simon Kennedy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 12 June 2007) |
Role | Printers Engineer |
Correspondence Address | 17 Broom Hill Road Strood Rochester Kent ME2 3LE |
Secretary Name | Mr David John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | Sadlers Cottage Cadmore End Common High Wycombe Bucks HP14 3PT |
Director Name | Francis Knight |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Knights Oak East Street, Hunton Maidstone Kent ME15 0RB |
Secretary Name | Julia Anne Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | Knights Oak East St Hunton Maidstone Kent ME15 0RB |
Director Name | Henry John Hughes |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 25 Warnford Road Chelfield Orpington Kent BR6 6LW |
Secretary Name | Francis Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 1993) |
Role | Secretary |
Correspondence Address | Knights Oak East Street, Hunton Maidstone Kent ME15 0RB |
Director Name | Roy Jenkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1999) |
Role | Managing Director |
Correspondence Address | The Birches Maidstone Road Sutton Valence Maidstone Kent ME17 3LS |
Director Name | Mr Ronald Ernest Crerie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Oldlands Bungalow Gold Street Luddesdown Gravesend Kent DA13 0XA |
Director Name | Anthony Robert Maurice |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 July 1999) |
Role | Production Director |
Correspondence Address | 12 Chipstead Park Chipstead Sevenoaks Kent TN13 2SN |
Registered Address | Kennedy House Murray Road St Pauls Cray Orpington Kent BR5 3QY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,038,901 |
Net Worth | £73,925 |
Cash | £1,450 |
Current Liabilities | £3,829,617 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2006 | Receiver ceasing to act (1 page) |
14 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
2 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2004 | Receiver's abstract of receipts and payments (7 pages) |
23 January 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 April 2002 | Administrative Receiver's report (6 pages) |
25 January 2002 | Appointment of receiver/manager (2 pages) |
6 November 2001 | Return made up to 17/09/01; no change of members
|
19 October 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Accounts for a medium company made up to 30 April 2001 (18 pages) |
31 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32 queen anne street london W1M 0HD (1 page) |
5 October 2000 | Return made up to 17/09/00; full list of members
|
31 August 2000 | Full accounts made up to 30 April 2000 (20 pages) |
14 December 1999 | Resolutions
|
21 September 1999 | Return made up to 17/09/99; full list of members
|
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 30 April 1999 (19 pages) |
12 February 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (22 pages) |
8 October 1998 | Return made up to 17/09/98; no change of members
|
25 April 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Return made up to 17/09/97; no change of members
|
21 August 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1996 | Return made up to 17/09/96; full list of members
|
13 September 1996 | Full accounts made up to 30 April 1996 (21 pages) |
21 August 1996 | New director appointed (2 pages) |
9 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 17/09/95; no change of members
|
5 July 1995 | Full accounts made up to 30 April 1995 (18 pages) |
24 September 1993 | Return made up to 17/09/93; full list of members
|